Sherborne St John
Hampshire
RG24 9JG
Director Name | Mr Matthew Howard Collins |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 May 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Heathview Gardens London SW15 3SZ |
Secretary Name | Mr Dominic James Barbour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Highbury Hill London N5 1SU |
Secretary Name | Matthew Howard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 May 2002) |
Role | Banker |
Correspondence Address | 24 Lytton Grove London SW15 2HB |
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 | 50 Pall Mall London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
21 November 2006 | Application for striking-off (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
13 August 2003 | Return made up to 26/07/03; full list of members
|
10 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Memorandum and Articles of Association (11 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
14 March 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 March 2002 | Company name changed alnery no. 2226 LIMITED\certificate issued on 12/03/02 (2 pages) |