ALP-AAHAR UK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 5RY

Company number 05116231
Status Active
Incorporation Date 29 April 2004
Company Type Private Limited Company
Address 8 HOUSTON HOUSE, WATERSIDE DRIVE HOCKLEY, BIRMINGHAM, WEST MIDLAND, B18 5RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Previous accounting period shortened from 24 May 2016 to 23 May 2016; Compulsory strike-off action has been discontinued; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 28,751 . The most likely internet sites of ALP-AAHAR UK LIMITED are www.alpaaharuk.co.uk, and www.alp-aahar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Alp Aahar Uk Limited is a Private Limited Company. The company registration number is 05116231. Alp Aahar Uk Limited has been working since 29 April 2004. The present status of the company is Active. The registered address of Alp Aahar Uk Limited is 8 Houston House Waterside Drive Hockley Birmingham West Midland B18 5ry. . MAGHU, Arvinder is a Director of the company. Secretary KIRKHAM, Andrew James Michael has been resigned. Secretary MAGHU, Arvinder has been resigned. Secretary PABICH, Anna Karolina has been resigned. Secretary SRIVASTAVA, Rahul has been resigned. Director KIRKHAM, Andrew James Michael has been resigned. Director KOMAL, Sukhdev has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MAGHU, Arvinder
Appointed Date: 29 April 2004
50 years old

Resigned Directors

Secretary
KIRKHAM, Andrew James Michael
Resigned: 18 September 2013
Appointed Date: 10 April 2006

Secretary
MAGHU, Arvinder
Resigned: 02 September 2004
Appointed Date: 29 April 2004

Secretary
PABICH, Anna Karolina
Resigned: 18 September 2013
Appointed Date: 08 August 2006

Secretary
SRIVASTAVA, Rahul
Resigned: 10 April 2006
Appointed Date: 02 September 2004

Director
KIRKHAM, Andrew James Michael
Resigned: 10 April 2006
Appointed Date: 03 September 2004
58 years old

Director
KOMAL, Sukhdev
Resigned: 03 September 2004
Appointed Date: 29 April 2004
71 years old

ALP-AAHAR UK LIMITED Events

24 Feb 2017
Previous accounting period shortened from 24 May 2016 to 23 May 2016
29 Jul 2016
Compulsory strike-off action has been discontinued
28 Jul 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 28,751

26 Jul 2016
First Gazette notice for compulsory strike-off
12 May 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 46 more events
21 Sep 2004
New secretary appointed
21 Sep 2004
Secretary resigned
21 Sep 2004
New director appointed
21 Sep 2004
Director resigned
29 Apr 2004
Incorporation

ALP-AAHAR UK LIMITED Charges

21 January 2005
Debenture
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…