London
EC1R 1XN
Director Name | Mr Marcus Simon Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 June 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Finchley Road St Johns Wood London NW8 6EB |
Secretary Name | Mr Marcus Simon Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 June 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Finchley Road St Johns Wood London NW8 6EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alliance & Mutual Investment Company (2002) LTD 50.00% Ordinary |
---|---|
50 at £1 | Mary Josephine Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 29 October 2014 (1 page) |
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (5 pages) |
21 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (5 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
23 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Director's details changed for Mary Josephine Collins on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mary Josephine Collins on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
11 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 109 gloucester place london W1V 6JW (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 109 gloucester place london W1V 6JW (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
14 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 16 finchley road london NW8 6EB (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 16 finchley road london NW8 6EB (1 page) |
18 February 2004 | New director appointed (2 pages) |
22 December 2003 | Incorporation (16 pages) |
22 December 2003 | Incorporation (16 pages) |