London
EC4Y 8BB
Director Name | Mr Keith James Malkin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Ms Lynn McManus |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 July 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Simon Martin Learoyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Bruce Thomas Rose |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2010) |
Role | Banker |
Correspondence Address | Norland Mount Ararat Road Richmond Surrey TW10 6PA |
Secretary Name | Mrs Barbara Anne McAll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Director Name | Mr Iain David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Scott Marc Butterworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 2012) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mrs Kathleen Myers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 December 2012) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Clydesdale Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,329,000 |
Cash | £28,507,000 |
Current Liabilities | £747,105,000 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (4 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (4 pages) |
28 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 22 April 2014 (4 pages) |
28 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 August 2013 | Registered office address changed from 88 Wood Street London EC2V 7QQ on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from 88 Wood Street London EC2V 7QQ on 14 August 2013 (2 pages) |
22 July 2013 | Declaration of solvency (4 pages) |
22 July 2013 | Declaration of solvency (4 pages) |
8 July 2013 | Appointment of a voluntary liquidator (2 pages) |
8 July 2013 | Appointment of a voluntary liquidator (2 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
20 May 2013 | Termination of appointment of Kathleen Myers as a director (1 page) |
20 May 2013 | Termination of appointment of Kathleen Myers as a director (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
28 June 2012 | Full accounts made up to 30 September 2011 (28 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (28 pages) |
5 March 2012 | Appointment of Mrs Kathleen Myers as a director (2 pages) |
5 March 2012 | Appointment of Mrs Kathleen Myers as a director (2 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
27 January 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
15 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages) |
14 November 2011 | Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT England (1 page) |
14 November 2011 | Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page) |
14 November 2011 | Director's details changed for Mr Keith James Malkin on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Keith James Malkin on 14 November 2011 (2 pages) |
14 November 2011 | Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT England (1 page) |
14 November 2011 | Secretary's details changed for Ms Bernadette Lewis on 14 November 2011 (1 page) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (30 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (30 pages) |
20 April 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
20 April 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
25 February 2011 | Termination of appointment of Iain Smith as a director (1 page) |
25 February 2011 | Termination of appointment of Iain Smith as a director (1 page) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Appointment of Mrs Lynn Mcmanus as a director (2 pages) |
7 October 2010 | Appointment of Mrs Lynn Mcmanus as a director (2 pages) |
6 October 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (42 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (42 pages) |
1 April 2010 | Appointment of Iain David Smith as a director (2 pages) |
1 April 2010 | Appointment of Iain David Smith as a director (2 pages) |
30 March 2010 | Termination of appointment of Bruce Rose as a director (1 page) |
30 March 2010 | Termination of appointment of Bruce Rose as a director (1 page) |
30 March 2010 | Termination of appointment of Simon Learoyd as a director (1 page) |
30 March 2010 | Termination of appointment of Simon Learoyd as a director (1 page) |
29 March 2010 | Appointment of Mr Keith James Malkin as a director (2 pages) |
29 March 2010 | Appointment of Mr Keith James Malkin as a director (2 pages) |
17 February 2010 | Director's details changed for Mr Simon Martin Learoyd on 1 February 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr Simon Martin Learoyd on 1 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Mr Simon Martin Learoyd on 1 February 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
13 October 2009 | Full accounts made up to 30 September 2008 (22 pages) |
13 October 2009 | Full accounts made up to 30 September 2008 (22 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
9 May 2008 | Appointment terminated secretary barbara mcall (1 page) |
9 May 2008 | Appointment terminated secretary barbara mcall (1 page) |
9 May 2008 | Secretary appointed miss bernadette lewis (1 page) |
9 May 2008 | Secretary appointed miss bernadette lewis (1 page) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | £ nc 100/50000 18/12/06 (2 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | £ nc 100/50000 18/12/06 (2 pages) |
13 February 2007 | Ad 19/01/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Ad 19/01/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 February 2007 | Director resigned (1 page) |
25 January 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: one bishops square london E1 6AO (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: one bishops square london E1 6AO (1 page) |
25 January 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
19 January 2007 | Company name changed alnery no. 2631 LIMITED\certificate issued on 19/01/07 (3 pages) |
19 January 2007 | Company name changed alnery no. 2631 LIMITED\certificate issued on 19/01/07 (3 pages) |
3 November 2006 | Incorporation (17 pages) |
3 November 2006 | Incorporation (17 pages) |