Company NameTransform (Islington) Holdings Limited
Company StatusDissolved
Company Number06366215
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)
Previous NameAlnery No.2742 Limited

Directors

Director NameMichael Melville Brown Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(4 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 30 September 2008)
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
StatusClosed
Appointed05 February 2008(4 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 30 September 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address143 Shooters Hill Road
Blackheath
London
SE3 8UQ
Secretary NameAlexander James Fray
NationalityBritish
StatusClosed
Appointed05 February 2008(4 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 30 September 2008)
RoleCompany Director
Correspondence AddressFlat 21
22 Dingley Road
London
EC1V 8BW
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO
Secretary NameAlnery Incorporations 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

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Application for striking-off (1 page)
14 February 2008S-div 05/02/08 (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)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008S-div 05/02/08 (1 page)
7 February 2008New director appointed (5 pages)
7 February 2008New director appointed (4 pages)
7 February 2008Ad 05/02/08--------- £ si [email protected]=79 £ ic 1/80 (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)
24 January 2008Memorandum and Articles of Association (8 pages)
23 January 2008Company name changed alnery no.2742 LIMITED\certificate issued on 23/01/08 (2 pages)
10 September 2007Incorporation (17 pages)