Old Stevenage
Hertfordshire
SG1 4AS
Director Name | Mr Christopher Loraine Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 30 September 2008) |
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 | Closed |
Appointed | 05 February 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 30 September 2008) |
Role | Company Director |
Correspondence Address | Flat 21 22 Dingley Road London EC1V 8BW |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations 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 Incorporations 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2008 | Application for striking-off (1 page) |
14 February 2008 | S-div 05/02/08 (1 page) |
7 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | S-div 05/02/08 (1 page) |
7 February 2008 | New director appointed (5 pages) |
7 February 2008 | New director appointed (4 pages) |
7 February 2008 | Ad 05/02/08--------- £ si [email protected]=79 £ ic 1/80 (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) |
24 January 2008 | Memorandum and Articles of Association (8 pages) |
23 January 2008 | Company name changed alnery no.2742 LIMITED\certificate issued on 23/01/08 (2 pages) |
10 September 2007 | Incorporation (17 pages) |