15 Portland Place
London
W1B 1PT
Secretary Name | Cathrin Petty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 January 2009) |
Role | Investor |
Correspondence Address | Apax Partners & Co Ltd 15 Portland Place London W1B 1PT |
Director Name | Mrs Denise Jane Fallaize |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Campere Rue Du Campere, St. Pierre Du Bois Guernsey GY7 9DA |
Director Name | William David Laurie Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2008) |
Role | Investor |
Correspondence Address | 15 Portland Place London W1B 1PT |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 33 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Application for striking-off (1 page) |
29 July 2008 | Appointment terminated director william williams (1 page) |
29 July 2008 | Director appointed mrs denise jane fallaize (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 15 portland place london W1B 1PT (1 page) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2007 | Withdrawal of application for striking off (1 page) |
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (1 page) |
4 October 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (1 page) |
30 August 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 cheapside london EC2V 6AD (1 page) |
30 August 2006 | Director resigned (1 page) |
22 August 2006 | Company name changed alnery no. 2605 LIMITED\certificate issued on 22/08/06 (2 pages) |
14 June 2006 | Incorporation (17 pages) |