San Francisco
Ca 94109
Director Name | Ms Juliet Sarah Telford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 18 City Pavilion 59 Chilton Street London E2 6EA |
Secretary Name | Steven Neil Machtinger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 195 Stewart Street Tiburon Ca94920 |
Secretary Name | Mr Ian Robert Lyall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Patrick Joseph Allen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 71 Inverness Drive San Rafael Ca 94901 |
Secretary Name | Mr Brian Arthur Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Application for striking-off (1 page) |
30 July 2001 | Resolutions
|
24 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
8 May 2000 | Return made up to 01/04/00; full list of members
|
19 April 2000 | Registered office changed on 19/04/00 from: the registry royal mint court london EC3N 4EY (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
24 June 1999 | Nc inc already adjusted 08/06/99 (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 9 cheapside london EC2V 6AB (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
16 June 1999 | Resolutions
|
9 June 1999 | Company name changed alnery no.1850 LIMITED\certificate issued on 09/06/99 (2 pages) |
1 April 1999 | Incorporation (17 pages) |