Vienna
Virginia 22182
United States
Secretary Name | Richard Alexander Harkins |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 January 2006(9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 04 December 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1305 Colvin Forest Drive Vienna Virginia 22182 United States |
Director Name | Bruce Thomas Cunningham, Jr |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 September 2013(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Daniel Thomas Ward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2006(9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 September 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 8309 River Falls Drive Potomac Maryland 20854 United States |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 35 Great St. Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Joseph E. Robert Jnr 99.01% Ordinary |
---|---|
1 at £1 | Jer Topco Llc 0.99% Preference |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £12,739 |
Current Liabilities | £12,639 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 March 2006 | Delivered on: 22 March 2006 Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee on Behalfof the Finance Parties Classification: Assignment of contract by way of security Secured details: All monies due or to beocme due from the assignor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor's rights under the limited partnership agreemebt in respect of the unpaid commitments of the relevant limited partners the benefit of all related assets rights and remedies relating to the assets charged pursuant to clause 2.1 of the deed all right title and interest to and under the hedge arrangements and the benefit of all related assets rights and remedies. See the mortgage charge document for full details. Outstanding |
---|---|
7 March 2006 | Delivered on: 22 March 2006 Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee on Behalfof the Finance Parties Classification: Security interest agreement in respect of the deposit account Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: That the security trustee shall have control of the deposit account and account balances to the intent that the security trustee shall have security interest for the purposes of the law and so that the security agreement and any variation thereof shall be deemed to constitute a separate security agreement in respect of each and every deposit account subject thereto. See the mortgage charge document for full details. Outstanding |
7 March 2006 | Delivered on: 22 March 2006 Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee on Behalfof the Finance Parties Classification: Security interest agreement in respect of the distributions account Secured details: All monies due or to become due from the borrower to the finance parties on ay account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security trustee shall have control of the distributions account and account balances to the intent that the security trustee shall have security interest for the purposes of the law and so that the security agreement and any variation thereof shall be deemed to constitute as separate security agreement in respect of each and every distributions account subject thereto. See the mortgage charge document for full details. Outstanding |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2018 | Application to strike the company off the register (3 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
12 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2014 | Registered office address changed from , C/O Ogier Corporate Services (Uk) Limited, 6Th Floor, 11 Old Jewry, London, EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from , C/O Ogier Corporate Services (Uk) Limited, 6Th Floor, 11 Old Jewry, London, EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from , C/O Ogier Corporate Services (Uk) Limited, 6Th Floor, 11 Old Jewry, London, EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Appointment of Bruce Thomas Cunningham, Jr as a director (2 pages) |
27 September 2013 | Appointment of Bruce Thomas Cunningham, Jr as a director (2 pages) |
26 September 2013 | Termination of appointment of Daniel Ward as a director (1 page) |
26 September 2013 | Termination of appointment of Daniel Ward as a director (1 page) |
24 June 2013 | Registered office address changed from , C/O Ogier Corporate Services (Uk) Ltd, 41 Lothbury, London, EC2R 7HF, United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from , C/O Ogier Corporate Services (Uk) Ltd, 41 Lothbury, London, EC2R 7HF, United Kingdom on 24 June 2013 (1 page) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Registered office address changed from , C/O Jer Partners, Clarges House, 6-12 Clarges Street, London, Greater London, W1J 8AD on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from , C/O Jer Partners, Clarges House, 6-12 Clarges Street, London, Greater London, W1J 8AD on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from , C/O Jer Partners, Clarges House, 6-12 Clarges Street, London, Greater London, W1J 8AD on 8 June 2012 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: berkeley square house, berkeley square, london, greater london W1J 6BY (1 page) |
9 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: berkeley square house berkeley square london greater london W1J 6BY (1 page) |
20 July 2006 | Return made up to 26/04/06; full list of members (7 pages) |
20 July 2006 | Return made up to 26/04/06; full list of members (7 pages) |
22 March 2006 | Particulars of mortgage/charge (11 pages) |
22 March 2006 | Particulars of mortgage/charge (6 pages) |
22 March 2006 | Particulars of mortgage/charge (11 pages) |
22 March 2006 | Particulars of mortgage/charge (6 pages) |
22 March 2006 | Particulars of mortgage/charge (6 pages) |
22 March 2006 | Particulars of mortgage/charge (6 pages) |
6 February 2006 | Memorandum and Articles of Association (11 pages) |
6 February 2006 | Memorandum and Articles of Association (11 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 9 cheapside london EC2V 6AD (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 January 2006 | Ad 24/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Ad 24/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | Memorandum and Articles of Association (11 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 9 cheapside london EC2V 6AD (1 page) |
31 January 2006 | Nc inc already adjusted 24/01/06 (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Nc inc already adjusted 24/01/06 (2 pages) |
31 January 2006 | Memorandum and Articles of Association (11 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 January 2006 | Resolutions
|
26 January 2006 | Company name changed alnery no. 2519 LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed alnery no. 2519 LIMITED\certificate issued on 26/01/06 (2 pages) |
26 April 2005 | Incorporation (17 pages) |
26 April 2005 | Incorporation (17 pages) |