London
EC3A 8BF
Director Name | Vincent B. Tritto |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 May 2012) |
Role | Attorney-At-Law |
Country of Residence | United States |
Correspondence Address | 360 Madison Avenue 360 Madison Avenue 25th Floor New York 10017 |
Secretary Name | Vincent B. Tritto |
---|---|
Status | Closed |
Appointed | 24 February 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 May 2012) |
Role | Company Director |
Correspondence Address | 360 Madison Avenue 360 Madison Avenue 25th Floor New York 10017 |
Director Name | Mr Malcolm Phillip Basing |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2010) |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Thomas Warren Jasper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2010) |
Role | Chief Exective Officer |
Country of Residence | United States |
Correspondence Address | 39 Manursing Avenue Rye New York Ny 10580 |
Secretary Name | Mr Malcolm Phillip Basing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2010) |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Bryan Joseph Barboni |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2010) |
Role | Senior Trading Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Times House Throwley Way Sutton Surrey SM1 4JQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
1 at £1 | Primus Bermuda LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,769,589 |
Net Worth | £1,396,110 |
Cash | £1,796,737 |
Current Liabilities | £567,822 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2012 | Final Gazette dissolved following liquidation (1 page) |
20 May 2012 | Final Gazette dissolved following liquidation (1 page) |
20 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
20 February 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Declaration of solvency (3 pages) |
11 May 2011 | Declaration of solvency (3 pages) |
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
25 February 2011 | Appointment of Vincent B. Tritto as a secretary (2 pages) |
25 February 2011 | Appointment of Vincent B. Tritto as a director (2 pages) |
25 February 2011 | Appointment of Vincent B. Tritto as a director (2 pages) |
25 February 2011 | Appointment of Vincent B. Tritto as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Malcolm Basing as a secretary (1 page) |
24 February 2011 | Termination of appointment of Thomas Jasper as a director (1 page) |
24 February 2011 | Termination of appointment of Bryan Barboni as a director (1 page) |
24 February 2011 | Registered office address changed from 30 St Mary Axe London EC3A 8BF on 24 February 2011 (1 page) |
24 February 2011 | Termination of appointment of Malcolm Basing as a director (1 page) |
24 February 2011 | Termination of appointment of Thomas Jasper as a director (1 page) |
24 February 2011 | Registered office address changed from 30 st Mary Axe London EC3A 8BF on 24 February 2011 (1 page) |
24 February 2011 | Termination of appointment of Bryan Barboni as a director (1 page) |
24 February 2011 | Termination of appointment of Malcolm Basing as a secretary (1 page) |
24 February 2011 | Termination of appointment of Malcolm Basing as a director (1 page) |
28 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Director's details changed for Thomas Warren Jasper on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Thomas Warren Jasper on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Thomas Warren Jasper on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
27 September 2010 | Director's details changed for Malcolm Phillip Basing on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Malcolm Phillip Basing on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Malcolm Phillip Basing on 1 October 2009 (2 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
8 October 2009 | Director's details changed for Richard Claiden on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard Claiden on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard Claiden on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bryan Joseph Barboni on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bryan Joseph Barboni on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Malcolm Phillip Basing on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Malcolm Phillip Basing on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Malcolm Phillip Basing on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Bryan Joseph Barboni on 6 October 2009 (2 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
7 August 2009 | Director's Change of Particulars / bryan barboni / 01/06/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 25; Street was: 135 rusthall avenue, now: chiswick lane; Post Code was: W4 1BL, now: W4 2LR; Country was: , now: uk; Occupation was: trading officer, now: senior trading officer (1 page) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
7 August 2009 | Director's change of particulars / bryan barboni / 01/06/2009 (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
2 April 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
23 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 9 cheapside london EC2V 6AD (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 9 cheapside london EC2V 6AD (1 page) |
30 November 2005 | Memorandum and Articles of Association (11 pages) |
30 November 2005 | Memorandum and Articles of Association (11 pages) |
24 November 2005 | New secretary appointed;new director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New secretary appointed;new director appointed (1 page) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New director appointed (1 page) |
15 November 2005 | Company name changed alnery no.2539 LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed alnery no.2539 LIMITED\certificate issued on 15/11/05 (2 pages) |
5 August 2005 | Incorporation (17 pages) |