Waterloo
Liverpool
L22 7SA
Director Name | Michael Melville Brown Ross |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2012) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Granby Road Old Stevenage Hertfordshire SG1 4AS |
Director Name | Mr Christopher Loraine Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Shooters Hill Road Blackheath London SE3 8UQ |
Secretary Name | Alexander James Fray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | Flat 21 22 Dingley Road London EC1V 8BW |
Director Name | Alnery Incorporation No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Director Name | Alnery Incorpration No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Secretary Name | Alnery Incorpration No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Registered Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Termination of appointment of Michael Melville Brown Ross as a director on 13 September 2012 (2 pages) |
21 September 2012 | Termination of appointment of Michael Ross as a director (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (10 pages) |
12 October 2009 | Termination of appointment of Christopher Spencer as a director (1 page) |
12 October 2009 | Termination of appointment of Christopher Spencer as a director (1 page) |
6 May 2009 | Accounts made up to 31 December 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
7 July 2008 | Appointment terminated secretary alexander fray (1 page) |
7 July 2008 | Appointment Terminated Secretary alexander fray (1 page) |
17 June 2008 | Memorandum and Articles of Association (7 pages) |
17 June 2008 | Memorandum and Articles of Association (7 pages) |
13 June 2008 | Company name changed transform islington (phase 1) holdings LIMITED\certificate issued on 13/06/08 (2 pages) |
13 June 2008 | Company name changed transform islington (phase 1) holdings LIMITED\certificate issued on 13/06/08 (2 pages) |
14 February 2008 | S-div 05/02/08 (1 page) |
14 February 2008 | S-div 05/02/08 (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | New director appointed (5 pages) |
7 February 2008 | New director appointed (4 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Ad 05/02/08--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
7 February 2008 | New director appointed (4 pages) |
7 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Ad 05/02/08--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
7 February 2008 | New director appointed (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: one bishops square london E1 6AO (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: one bishops square london E1 6AO (1 page) |
7 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
7 February 2008 | Resolutions
|
24 January 2008 | Memorandum and Articles of Association (8 pages) |
24 January 2008 | Memorandum and Articles of Association (8 pages) |
23 January 2008 | Company name changed alnery no.2745 LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed alnery no.2745 LIMITED\certificate issued on 23/01/08 (2 pages) |
10 September 2007 | Incorporation (17 pages) |
10 September 2007 | Incorporation (17 pages) |