London
SW10 9SN
Director Name | Mr Michael William Frost |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 May 2004) |
Role | Financial Director |
Correspondence Address | Flat 3 14 Lewes Crescent Brighton London BN2 1FH |
Secretary Name | Stephen James Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 47 Parkview Court Fulham High Street London SW6 3LL |
Director Name | Mrs Cindy Jane Dawes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1997) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Torland Drive Oxshott Surrey KT22 0JA |
Director Name | Simon Jonathon Grensted |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1997) |
Role | Consultant |
Correspondence Address | Suite 41 67-69 Chancery Lane London WC2A 1AF |
Secretary Name | Michael Charles Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 Lissoms Road Coulsdon Surrey CR5 3LE |
Director Name | Mark Robert Bramald Kemp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 2001) |
Role | Managing Director |
Correspondence Address | 30 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Brian Arthur Scott |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 1997) |
Role | Money Broker |
Correspondence Address | 98 Wakehurst Road London SW11 6BT |
Secretary Name | Mr Michael William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
29 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
29 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
10 December 2001 | Return made up to 19/07/01; full list of members
|
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 May 2001 | Director resigned (1 page) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Return made up to 19/07/00; full list of members
|
12 January 2000 | Return made up to 19/07/99; full list of members
|
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
21 July 1999 | Resolutions
|
28 October 1998 | Registered office changed on 28/10/98 from: 104/112 marylebone lane london W1M 5FU (1 page) |
4 August 1998 | Return made up to 19/07/98; full list of members
|
19 May 1998 | Accounts made up to 31 December 1997 (9 pages) |
20 August 1997 | Return made up to 19/07/97; full list of members
|
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
13 February 1997 | Company name changed euro brokers J.V. 1 LIMITED\certificate issued on 14/02/97 (2 pages) |
11 November 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Ad 04/10/96--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
15 October 1996 | Ad 04/10/96--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
15 October 1996 | New director appointed (2 pages) |
8 October 1996 | Resolutions
|
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 9 cheapside london EC2V 6AD (1 page) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
23 August 1996 | Company name changed alnery no. 1588 LIMITED\certificate issued on 23/08/96 (2 pages) |