St Albans
Hertfordshire
AL1 5QZ
Director Name | Mr John Douglas Beck |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 18 August 2009) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | The Rowans Butlers Dene Road Woldingham Surrey CR3 7HX |
Secretary Name | Simon James Cumming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Avondale Road Mortlake London SW14 8PU |
Director Name | Mr Brian Shelton Berry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Court 16 Birds Hill Drive Oxshott Surrey KT22 0SP |
Director Name | Simon Victor Madgwick |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2008) |
Role | Principal |
Correspondence Address | 1 Common Lane Titchfield Hampshire PO14 4DA |
Secretary Name | Mr John Douglas Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Rowans Butlers Dene Road Woldingham Surrey CR3 7HX |
Director Name | Miss Susan Joy Dark |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Routh Road London SW18 3SW |
Director Name | Angelo Morganti |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 04 August 2008) |
Role | Investment Banker |
Correspondence Address | Flat No 3 19 Wetherby Gardens London SW5 0JP |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at 1 | Nikko Principal Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | Auditor's resignation (3 pages) |
29 May 2009 | Auditor's resignation (2 pages) |
29 May 2009 | Auditor's resignation (2 pages) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | Application for striking-off (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 100 pall mall london SW1W 5NN (1 page) |
23 April 2009 | Secretary appointed simon james cumming (2 pages) |
27 March 2009 | Appointment terminated secretary john beck (1 page) |
20 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 September 2008 | Director appointed john douglas beck (2 pages) |
6 August 2008 | Appointment terminated director angelo morganti (1 page) |
4 August 2008 | Appointment terminated director susan dark (1 page) |
3 July 2008 | Director appointed peter john norris (3 pages) |
1 July 2008 | Appointment terminated director simon madgwick (1 page) |
12 May 2008 | Appointment terminated director brian berry (1 page) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
19 June 2006 | New director appointed (2 pages) |
16 May 2006 | Memorandum and Articles of Association (11 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Registered office changed on 15/03/06 from: 9 cheapside london EC2V 6AD (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Nc inc already adjusted 10/03/06 (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Resolutions
|
10 March 2006 | Company name changed alnery no. 2570 LIMITED\certificate issued on 10/03/06 (3 pages) |
20 January 2006 | Incorporation (17 pages) |