London
N19 3AY
Director Name | Elizabeth Rebecca Offord |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gipsy Lane London SW15 5RG |
Director Name | Mr Malcolm Ian Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gipsy Lane London SW15 5RG |
Secretary Name | Elizabeth Rebecca Offord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gipsy Lane London SW15 5RG |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Registered Address | Tuder Lodge 43 The Green Richmond Surrey TW9 1NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Registered office address changed from 9 Gipsy Lane London SW15 5RG to Tuder Lodge 43 the Green Richmond Surrey TW9 1NQ on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 9 Gipsy Lane London SW15 5RG to Tuder Lodge 43 the Green Richmond Surrey TW9 1NQ on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 9 Gipsy Lane London SW15 5RG to Tuder Lodge 43 the Green Richmond Surrey TW9 1NQ on 8 June 2015 (1 page) |
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
13 November 2014 | Withdraw the company strike off application (1 page) |
13 November 2014 | Withdraw the company strike off application (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
16 October 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
7 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
9 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
17 December 2009 | Director's details changed for Elizabeth Rebecca Offord on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Christopher Richard Jones on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Elizabeth Rebecca Offord on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Christopher Richard Jones on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Christopher Richard Jones on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Elizabeth Rebecca Offord on 1 October 2009 (2 pages) |
16 February 2009 | Appointment terminate, director alnery incorporations no 2 LIMITED logged form (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 9 gipsy lane london SW15 5RG (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 9 gipsy lane london SW15 5RG (1 page) |
16 February 2009 | Appointment terminate, director and secretary alnery incorporations no 1 LIMITED logged form (1 page) |
16 February 2009 | Appointment terminate, director alnery incorporations no 2 LIMITED logged form (1 page) |
16 February 2009 | Appointment terminate, director and secretary alnery incorporations no 1 LIMITED logged form (1 page) |
16 February 2009 | Appointment terminate, director craig morris logged form (1 page) |
16 February 2009 | Appointment terminate, director craig morris logged form (1 page) |
13 February 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
13 February 2009 | Director and secretary appointed elizabeth rebecca offord (2 pages) |
13 February 2009 | Director appointed christopher richard jones (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from one bishops square london E1 6AD (1 page) |
13 February 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
13 February 2009 | Director appointed christopher richard jones (2 pages) |
13 February 2009 | Director and secretary appointed elizabeth rebecca offord (2 pages) |
13 February 2009 | Memorandum and Articles of Association (15 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from one bishops square london E1 6AD (1 page) |
13 February 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
13 February 2009 | Appointment terminated director craig morris (1 page) |
13 February 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
13 February 2009 | Director appointed malcolm ian offord (3 pages) |
13 February 2009 | Memorandum and Articles of Association (15 pages) |
13 February 2009 | Appointment terminated director craig morris (1 page) |
13 February 2009 | Director appointed malcolm ian offord (3 pages) |
30 January 2009 | Company name changed alnery no. 2834 LIMITED\certificate issued on 02/02/09 (2 pages) |
30 January 2009 | Company name changed alnery no. 2834 LIMITED\certificate issued on 02/02/09 (2 pages) |
3 December 2008 | Incorporation (21 pages) |
3 December 2008 | Incorporation (21 pages) |