London
W1U 8AH
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Peter Geoffrey Hearsey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Secretary Name | Mr Peter Geoffrey Hearsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Baker Street London W1U 8AH |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(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 | 28 January 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Registered Address | 27 Baker Street London W1U 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £866,350 |
Cash | £1,072,591 |
Current Liabilities | £166,492 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Application to strike the company off the register (4 pages) |
24 January 2012 | Application to strike the company off the register (4 pages) |
30 December 2011 | Solvency statement dated 11/11/11 (2 pages) |
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement by directors (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement by Directors (2 pages) |
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Solvency Statement dated 11/11/11 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
5 September 2011 | Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages) |
23 August 2011 | Statement by directors (1 page) |
23 August 2011 | Solvency statement dated 08/08/11 (1 page) |
23 August 2011 | Memorandum and Articles of Association (42 pages) |
23 August 2011 | Solvency Statement dated 08/08/11 (1 page) |
23 August 2011 | Statement of capital on 23 August 2011
|
23 August 2011 | Memorandum and Articles of Association (42 pages) |
23 August 2011 | Statement by Directors (1 page) |
23 August 2011 | Resolutions
|
23 August 2011 | Statement of capital on 23 August 2011
|
23 August 2011 | Resolutions
|
10 August 2011 | Purchase of own shares. (3 pages) |
10 August 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
20 July 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
20 July 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
23 February 2010 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (1 page) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stefan John Cassar on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stefan John Cassar on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stefan John Cassar on 8 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (1 page) |
14 August 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Ad 30/06/09 gbp si [email protected]=24900 gbp ic 2/24902 (3 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Ad 30/06/09\gbp si [email protected]=24900\gbp ic 2/24902\ (3 pages) |
14 August 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
25 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
25 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
18 March 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
18 March 2009 | Appointment Terminated Director craig morris (2 pages) |
18 March 2009 | Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from one bishops square london E1 6AD (1 page) |
18 March 2009 | Director and secretary appointed peter geoffrey hearsey (2 pages) |
18 March 2009 | Director appointed stefan cassar (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from one bishops square london E1 6AD (1 page) |
18 March 2009 | Director appointed mark gifford (5 pages) |
18 March 2009 | Ad 12/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
18 March 2009 | Appointment Terminated Director alnery incorporations no.2 LIMITED (1 page) |
18 March 2009 | Director appointed mark gifford (5 pages) |
18 March 2009 | Director appointed stefan cassar (4 pages) |
18 March 2009 | Director and secretary appointed peter geoffrey hearsey (2 pages) |
18 March 2009 | Ad 12/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 March 2009 | Appointment Terminate, Director And Secretary Alnery Incorporations No.1 LIMITED Logged Form (2 pages) |
18 March 2009 | Appointment terminated director craig morris (2 pages) |
16 March 2009 | Memorandum and Articles of Association (14 pages) |
16 March 2009 | Memorandum and Articles of Association (14 pages) |
12 March 2009 | Company name changed alnery no. 2841 LIMITED\certificate issued on 12/03/09 (4 pages) |
12 March 2009 | Company name changed alnery no. 2841 LIMITED\certificate issued on 12/03/09 (4 pages) |
28 January 2009 | Incorporation (21 pages) |
28 January 2009 | Incorporation (21 pages) |