Strassen
L8020
L-8020
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 79 Alder Lodge Stevenage Road, Fulham London SW6 6NR |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 February 2007) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Hollanden Park Barn Riding Lane Hildenborough Kent TN11 9LH |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | First Floor The Quadrangle 180 Wardour Street London W1A 4YG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Application for striking-off (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 June 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Return made up to 22/02/04; full list of members (2 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 February 2003 | Return made up to 22/02/03; full list of members (2 pages) |
3 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (5 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 February 2002 | Return made up to 22/02/02; full list of members (3 pages) |
20 August 2001 | Resolutions
|
16 August 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 July 2001 | New director appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 9 cheapside london EC2V 6AD (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Company name changed alnery no.2158 LIMITED\certificate issued on 27/06/01 (2 pages) |
22 February 2001 | Incorporation (17 pages) |