UKBizDB.co.uk

ALPINSOFT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpinsoft Ltd. The company was founded 21 years ago and was given the registration number 04735500. The firm's registered office is in ESSEX. You can find them at 147 Cranbrook Road, Ilford, Essex, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:ALPINSOFT LTD
Company Number:04735500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:147 Cranbrook Road, Ilford, Essex, IG1 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175, Upper Street, London, United Kingdom, N1 1RG

Director25 February 2008Active
Flat 2 9 Fairmead Road, London, N19 4DG

Secretary16 April 2003Active
49 Upper Gulland Walk, Marguess Estate, London, N1 2PF

Secretary30 September 2005Active
49 Upper Gulland Walk, Islington, London, N1 2PF

Secretary31 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 April 2003Active
175, Upper Street, London, England, N1 1RG

Director08 November 2013Active
175, Upper Street, London, United Kingdom, N1 1RG

Director31 January 2008Active
49 Upper Gulland Walk, Islington, London, N1 2PF

Director16 April 2003Active
49 Upper Gulland Walk, Islington, London, N1 2PF

Director30 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 April 2003Active

People with Significant Control

Ms Fatma Akkaya
Notified on:25 August 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:175, Upper Street, London, England, N1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ali Riza Akkaya
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:175, Upper Street, London, England, N1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2021-11-03Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-18Dissolution

Dissolution application strike off company.

Download
2021-08-04Address

Change registered office address company with date old address new address.

Download
2021-05-14Gazette

Gazette filings brought up to date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-05-14Gazette

Gazette filings brought up to date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.