London
SW7 3QH
Director Name | Mr Stuart Alan Bull |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wingletang Old Farm Road Hampton Middlesex TW12 3RJ |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years (closed 06 December 2011) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | Graham Chappell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2005) |
Role | Weighman |
Correspondence Address | 4 Spring Lane Barnsley South Yorkshire S71 3EX |
Director Name | Mrs Clare Mary Maurice |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Norland Square London W11 4PU |
Director Name | Christopher Kenneth John Bowmer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Chartered Management Accountant |
Correspondence Address | 114 Burdon Lane Cheam Surrey SM2 7DA |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Third Floor 4 Millbank London SW1P 3XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Application to strike the company off the register (3 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2010 | Secretary's details changed for B-R Secretariat Limited on 9 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Secretary's details changed for B-R Secretariat Limited on 9 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for B-R Secretariat Limited on 9 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
28 March 2009 | Accounts made up to 31 December 2008 (2 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 March 2008 | Accounts made up to 31 December 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | Director resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
29 September 2004 | Director's particulars changed (2 pages) |
29 September 2004 | Director's particulars changed (2 pages) |
11 August 2004 | Return made up to 09/08/04; full list of members
|
11 August 2004 | Return made up to 09/08/04; full list of members (3 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
26 July 2003 | Auditor's resignation (1 page) |
26 July 2003 | Auditor's resignation (1 page) |
13 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Registered office changed on 22/01/02 from: 9 cheapside london EC2V 6AD (1 page) |
22 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 9 cheapside london EC2V 6AD (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (4 pages) |
22 January 2002 | New director appointed (4 pages) |
22 November 2001 | Company name changed alnery no. 2202 LIMITED\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed alnery no. 2202 LIMITED\certificate issued on 22/11/01 (2 pages) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |