London
NW3 7PG
Director Name | Mr Paul Denis Rivlin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 April 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chalcot Crescent Primrose Hill London NW1 8YG |
Secretary Name | Alan Jude Hyland |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 August 2013) |
Role | Chartered Accountant |
Correspondence Address | Linden House Biddenden Road Headcorn Ashford Kent TN23 9JE |
Director Name | Matthew Colin Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 02 August 2013) |
Role | Director Valuation |
Country of Residence | United Kingdom |
Correspondence Address | 40 Manchuria Road Battersea London SW11 6AE |
Director Name | Maxim Lewis Sinclair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Moorings 2 Upper Guildown Road Guildford Surrey GU2 4EZ |
Director Name | Mr Edward John Stacey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Appledore Harestone Hill Caterham Surrey CR3 6BG |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hypothekenbank Frankfurt Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2013 | Termination of appointment of Alan Hyland as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Alan Jude Hyland as a secretary on 2 August 2013 (2 pages) |
9 August 2013 | Termination of appointment of Maxim Sinclair as a director (2 pages) |
9 August 2013 | Termination of appointment of Matthew Colin Bennett as a director on 2 August 2013 (2 pages) |
9 August 2013 | Termination of appointment of Matthew Bennett as a director (2 pages) |
9 August 2013 | Termination of appointment of Edward Stacey as a director (2 pages) |
9 August 2013 | Registered office address changed from 4Th Floor 90 Long Acre London WC2E 9RA on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 4th Floor 90 Long Acre London WC2E 9RA on 9 August 2013 (2 pages) |
9 August 2013 | Termination of appointment of Edward John Stacey as a director on 2 August 2013 (2 pages) |
9 August 2013 | Termination of appointment of Maxim Lewis Sinclair as a director on 2 August 2013 (2 pages) |
5 August 2013 | Application to strike the company off the register (4 pages) |
5 August 2013 | Application to strike the company off the register (4 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Secretary's details changed for Alan Jude Hyland on 10 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Secretary's details changed for Alan Jude Hyland on 10 February 2011 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 February 2010 | Director's details changed for Edward John Stacey on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Matthew Colin Bennett on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Edward John Stacey on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Edward John Stacey on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Matthew Colin Bennett on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Matthew Colin Bennett on 1 January 2010 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 May 2008 | Return made up to 02/02/08; full list of members (4 pages) |
9 May 2008 | Return made up to 02/02/08; full list of members (4 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 May 2008 | Accounts made up to 31 December 2007 (1 page) |
23 April 2008 | Appointment Terminated Director neil lawson-may (1 page) |
23 April 2008 | Appointment terminated director neil lawson-may (1 page) |
11 April 2008 | Director appointed edward john stacey (2 pages) |
11 April 2008 | Appointment terminated director paul rivlin (1 page) |
11 April 2008 | Director appointed maxim lewis sinclair (2 pages) |
11 April 2008 | Appointment Terminated Director paul rivlin (1 page) |
11 April 2008 | Director appointed maxim lewis sinclair (2 pages) |
11 April 2008 | Director appointed edward john stacey (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 October 2007 | Accounts made up to 31 December 2006 (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed (1 page) |
9 February 2006 | Accounts made up to 31 December 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 August 2005 | Accounts made up to 31 December 2004 (1 page) |
16 February 2005 | Return made up to 07/02/05; full list of members
|
16 February 2005 | Return made up to 07/02/05; full list of members (2 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members
|
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (4 pages) |
27 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
29 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
29 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (3 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (3 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 9 cheapside london EC2V 6AD (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 9 cheapside london EC2V 6AD (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | Company name changed alnery no.2331 LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed alnery no.2331 LIMITED\certificate issued on 03/04/03 (2 pages) |
7 February 2003 | Incorporation (17 pages) |