Company NameTransform Islington (Original Phase 1) Limited
Company StatusDissolved
Company Number06366208
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NamesAlnery No.2745 Limited and Transform Islington (Phase 1) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Margaret Wills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(4 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 15 January 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gordon Avenue
Waterloo
Liverpool
L22 7SA
Director NameMichael Melville Brown Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(4 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2012)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Granby Road
Old Stevenage
Hertfordshire
SG1 4AS
Director NameMr Christopher Loraine Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address143 Shooters Hill Road
Blackheath
London
SE3 8UQ
Secretary NameAlexander James Fray
NationalityBritish
StatusResigned
Appointed05 February 2008(4 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressFlat 21
22 Dingley Road
London
EC1V 8BW
Director NameAlnery Incorporation No.2 Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO
Director NameAlnery Incorpration No.1 Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO
Secretary NameAlnery Incorpration No.1 Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

Location

Registered Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Termination of appointment of Michael Melville Brown Ross as a director on 13 September 2012 (2 pages)
21 September 2012Termination of appointment of Michael Ross as a director (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
12 October 2009Termination of appointment of Christopher Spencer as a director (1 page)
12 October 2009Termination of appointment of Christopher Spencer as a director (1 page)
6 May 2009Accounts made up to 31 December 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 October 2008Return made up to 10/09/08; full list of members (4 pages)
23 October 2008Return made up to 10/09/08; full list of members (4 pages)
7 July 2008Appointment terminated secretary alexander fray (1 page)
7 July 2008Appointment Terminated Secretary alexander fray (1 page)
17 June 2008Memorandum and Articles of Association (7 pages)
17 June 2008Memorandum and Articles of Association (7 pages)
13 June 2008Company name changed transform islington (phase 1) holdings LIMITED\certificate issued on 13/06/08 (2 pages)
13 June 2008Company name changed transform islington (phase 1) holdings LIMITED\certificate issued on 13/06/08 (2 pages)
14 February 2008S-div 05/02/08 (1 page)
14 February 2008S-div 05/02/08 (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2008New director appointed (5 pages)
7 February 2008New director appointed (4 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Ad 05/02/08--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
7 February 2008New director appointed (4 pages)
7 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Ad 05/02/08--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
7 February 2008New director appointed (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: one bishops square london E1 6AO (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: one bishops square london E1 6AO (1 page)
7 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 January 2008Memorandum and Articles of Association (8 pages)
24 January 2008Memorandum and Articles of Association (8 pages)
23 January 2008Company name changed alnery no.2745 LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed alnery no.2745 LIMITED\certificate issued on 23/01/08 (2 pages)
10 September 2007Incorporation (17 pages)
10 September 2007Incorporation (17 pages)