Company NameHenry Ansbacher Partnership No. 1 Limited
Company StatusDissolved
Company Number02929131
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 10 months ago)
Dissolution Date2 January 2001 (23 years, 2 months ago)
Previous NameAlnery No. 1367 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Anselm Cragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 02 January 2001)
RoleMerchant Banker
Correspondence Address18 Whitchurch Road
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameKenneth Donald Griggs
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 02 January 2001)
RoleBanker
Correspondence AddressLion House
Town Lane
Woodburn Green
Buckinghamshire
HP10 0EL
Director NameStephen Richard Murrell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 02 January 2001)
RoleBanker
Correspondence Address38 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Secretary NamePaul Martin Forster
NationalityBritish
StatusClosed
Appointed12 July 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2001)
RoleChartered Secretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed27 September 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Secretary NameMatthew Motagu George
NationalitySouth African
StatusResigned
Appointed28 May 1999(5 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 July 1999)
RoleSecretary
Correspondence Address129 Thurleigh Road
London
SW12 8TX
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressOne Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Application for striking-off (2 pages)
6 March 2000Full accounts made up to 30 June 1999 (6 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
19 May 1999New director appointed (4 pages)
19 May 1999Return made up to 16/05/99; no change of members (7 pages)
12 March 1999Director resigned (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
6 November 1998Full accounts made up to 30 September 1998 (6 pages)
22 May 1998Return made up to 16/05/98; no change of members (9 pages)
30 October 1997Full accounts made up to 30 September 1997 (7 pages)
31 May 1997Return made up to 16/05/97; full list of members (9 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
14 November 1996Full accounts made up to 30 September 1996 (8 pages)
11 June 1996Return made up to 16/05/96; no change of members (5 pages)
11 February 1996Full accounts made up to 30 September 1995 (7 pages)
29 September 1995New director appointed (4 pages)
26 May 1995Return made up to 16/05/95; full list of members (8 pages)