Alpha Mal Limited SLOUGH


Alpha Mal Limited was formally closed on 2022-04-26. Alpha Mal was a private limited company that was situated at 3Rd Floor The Porter Building, 1 Brunel Way, Slough, SL1 1FQ, Berkshire, ENGLAND. This company (incorporated on 1998-03-04) was run by 3 directors and 1 secretary.
Director Michael P. who was appointed on 01 February 2021.
Director Prashant B. who was appointed on 11 January 2019.
Director Michael H. who was appointed on 01 October 2013.
Among the secretaries, we can name: Sukhjiwan T. appointed on 12 July 2005.

The company was classified as "dormant company" (99999). According to the CH data, there was a name alteration on 2017-11-16 and their previous name was Mattel Acquisitions. There is a second name alteration: previous name was Hackplimco (no.forty-seven) Public Company performed on 1998-03-30. The latest confirmation statement was filed on 2022-03-01 and last time the accounts were filed was on 31 December 2020. 2016-03-01 is the date of the last annual return.

Alpha Mal Limited Address / Contact

Office Address 3rd Floor The Porter Building
Office Address2 1 Brunel Way
Town Slough
Post code SL1 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03521832
Date of Incorporation Wed, 4th Mar 1998
Date of Dissolution Tue, 26th Apr 2022
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 15th Mar 2023
Last confirmation statement dated Tue, 1st Mar 2022

Company staff

Michael P.

Position: Director

Appointed: 01 February 2021

Prashant B.

Position: Director

Appointed: 11 January 2019

Michael H.

Position: Director

Appointed: 01 October 2013

Sukhjiwan T.

Position: Secretary

Appointed: 12 July 2005

Wendy H.

Position: Director

Appointed: 10 June 2013

Resigned: 03 April 2018

Dean I.

Position: Director

Appointed: 10 August 2011

Resigned: 11 January 2019

Geoffrey W.

Position: Director

Appointed: 02 March 2011

Resigned: 01 April 2013

Erica Z.

Position: Director

Appointed: 18 May 2009

Resigned: 31 December 2011

David T.

Position: Director

Appointed: 01 April 2008

Resigned: 25 February 2011

David A.

Position: Director

Appointed: 14 January 2008

Resigned: 15 August 2011

Sandeep R.

Position: Director

Appointed: 30 June 2006

Resigned: 01 April 2008

Steven C.

Position: Director

Appointed: 01 September 2004

Resigned: 30 June 2006

Jacqueline J.

Position: Director

Appointed: 24 November 2003

Resigned: 18 May 2009

Jean P.

Position: Director

Appointed: 24 November 2003

Resigned: 19 October 2007

Eugene M.

Position: Director

Appointed: 20 July 2001

Resigned: 24 November 2003

Dominic G.

Position: Director

Appointed: 21 May 2001

Resigned: 31 December 2017

David A.

Position: Director

Appointed: 30 March 2000

Resigned: 21 May 2001

Bimal D.

Position: Secretary

Appointed: 30 March 2000

Resigned: 12 July 2005

Carla S.

Position: Director

Appointed: 30 March 2000

Resigned: 04 August 2004

Kevin F.

Position: Director

Appointed: 10 February 2000

Resigned: 27 September 2017

Antony S.

Position: Director

Appointed: 02 November 1998

Resigned: 31 January 2001

Kevin D.

Position: Director

Appointed: 07 July 1998

Resigned: 30 March 2000

Ronald C.

Position: Secretary

Appointed: 07 July 1998

Resigned: 30 March 2000

Graham B.

Position: Director

Appointed: 02 April 1998

Resigned: 20 November 1998

Robert N.

Position: Director

Appointed: 02 April 1998

Resigned: 31 December 2020

Robert N.

Position: Secretary

Appointed: 02 April 1998

Resigned: 07 July 1998

Ned M.

Position: Director

Appointed: 02 April 1998

Resigned: 01 April 2000

Harry P.

Position: Director

Appointed: 02 April 1998

Resigned: 10 February 2000

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 1998

Resigned: 02 April 1998

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1998

Resigned: 02 April 1998

People with significant control

Mattel Uk Limited

3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1471442
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mattel Acquisitions November 16, 2017
Hackplimco (no.forty-seven) Public Company March 30, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
Free Download (6 pages)

Company search