128 Queen Victoria Street
London
EC4V 4BJ
Director Name | Michael Otto Drozd |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | Landsbanki Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Nicholas Simon Stagg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | Landsbanki Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Bruce Allan Weir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | Landsbanki Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Bruce Allan Weir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | Landsbanki Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | John Kenneth Eden |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Teather & Greenwood Ltd Beaufort House 15 St Botolph Street London EC3A 7QR |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Registered Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 12/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 12/04/09; full list of members (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from beaufort house 15 st. Botolph street london EC3A 7QR (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from beaufort house 15 st. Botolph street london EC3A 7QR (1 page) |
7 July 2009 | Location of register of members (1 page) |
6 July 2009 | Director's change of particulars / nicholas stagg / 06/07/2009 (1 page) |
6 July 2009 | Director's Change of Particulars / nicholas stagg / 06/07/2009 / HouseName/Number was: , now: landsbanki; Street was: teather & greenwood LTD, now: old change house; Area was: beaufort house 15 st botolph street, now: 128 queen victoria street; Post Code was: EC3A 7QR, now: EC4V 4BJ (1 page) |
6 July 2009 | Director and secretary's change of particulars / bruce weir / 06/07/2009 (1 page) |
6 July 2009 | Director's Change of Particulars / michael bellamy / 06/07/2009 / HouseName/Number was: , now: landsbanki; Street was: teather & greenwood LIMITED, now: old change house; Area was: 15 st botolph street, now: 128 queen victoria street; Post Code was: EC3A 7QR, now: EC4V 4BJ (1 page) |
6 July 2009 | Director's change of particulars / michael bellamy / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / michael drozd / 06/07/2009 (1 page) |
6 July 2009 | Director and Secretary's Change of Particulars / bruce weir / 06/07/2009 / HouseName/Number was: , now: landsbanki; Street was: teather & greenwood LTD, now: old change house; Area was: beaufort house 15 st botolph street, now: 128 queen victoria street; Post Code was: EC3A 7QR, now: EC4V 4BJ (1 page) |
6 July 2009 | Director's Change of Particulars / michael drozd / 06/07/2009 / HouseName/Number was: , now: landsbanki; Street was: teather & greenwood LTD, now: old change house; Area was: beaufort house 15 st botolph street, now: 128 queen victoria street; Post Code was: EC3A 7QR, now: EC4V 4BJ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from bow bells house 1 bread street london EC4M 9BF (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from bow bells house 1 bread street london EC4M 9BF (1 page) |
23 September 2008 | Accounts made up to 30 April 2008 (6 pages) |
23 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from beaufort house 15 botolph street london EC3A 7QR (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from beaufort house 15 botolph street london EC3A 7QR (1 page) |
6 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated director john eden (1 page) |
2 May 2008 | Appointment Terminated Director john eden (1 page) |
13 August 2007 | Resolutions
|
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Memorandum and Articles of Association (13 pages) |
21 June 2007 | Memorandum and Articles of Association (13 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: one bishops square london E1 6AO (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: one bishops square london E1 6AO (1 page) |
20 June 2007 | Resolutions
|
11 June 2007 | Company name changed alnery no. 2702 LIMITED\certificate issued on 11/06/07 (2 pages) |
11 June 2007 | Company name changed alnery no. 2702 LIMITED\certificate issued on 11/06/07 (2 pages) |
12 April 2007 | Incorporation (17 pages) |