Company NameAlphonse Ltd
Company StatusDissolved
Company Number08908863
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesSmartseats Europe Ltd and Flanders House Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed28 August 2015(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameJean Gosuin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameMr Alan Cerutti
Date of BirthJune 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2014(8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 August 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed24 February 2014(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alan Cerutti
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
28 August 2015Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 28 August 2015 (2 pages)
28 August 2015Termination of appointment of Alan Cerutti as a director on 28 August 2015 (1 page)
28 August 2015Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 28 August 2015 (2 pages)
28 August 2015Termination of appointment of Alan Cerutti as a director on 28 August 2015 (1 page)
30 October 2014Termination of appointment of Myukoffice Ltd as a secretary on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Myukoffice Ltd as a secretary on 30 October 2014 (1 page)
27 October 2014Appointment of Mr Alan Cerutti as a director on 23 October 2014 (2 pages)
27 October 2014Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 23 October 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Appointment of Mr Alan Cerutti as a director on 23 October 2014 (2 pages)
27 October 2014Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 23 October 2014 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
21 October 2014Company name changed flanders house LTD\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
21 October 2014Company name changed flanders house LTD\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
25 February 2014Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 25 February 2014 (1 page)
25 February 2014Company name changed smartseats europe LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 25 February 2014 (1 page)
25 February 2014Company name changed smartseats europe LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
(34 pages)
24 February 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
24 February 2014Termination of appointment of Jean-Sebastien Gosuin as a director (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
(34 pages)
24 February 2014Termination of appointment of Jean-Sebastien Gosuin as a director (1 page)