London
W1U 8AH
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 November 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 | 06 March 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 November 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 | 06 March 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 November 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 | 05 February 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 | 05 February 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | One 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 | £100 |
Cash | £100 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Statement by Directors (2 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Statement of capital on 21 June 2012
|
21 June 2012 | Statement by directors (2 pages) |
21 June 2012 | Solvency Statement dated 10/04/12 (2 pages) |
21 June 2012 | Solvency statement dated 10/04/12 (2 pages) |
21 June 2012 | Statement of capital on 21 June 2012
|
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 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) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Director's details changed for Mr Mark Anthony Gifford on 23 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Director's details changed for Mr Stefan John Cassar on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Peter Geoffrey Hearsey on 23 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 23 February 2010 (1 page) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Director's details changed for Mr Peter Geoffrey Hearsey on 23 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 23 February 2010 (1 page) |
26 February 2010 | Director's details changed for Mr Stefan John Cassar on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Mark Anthony Gifford on 23 February 2010 (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
11 July 2009 | Ad 30/06/09\gbp si [email protected]=100\gbp ic 2/102\ (3 pages) |
11 July 2009 | Ad 30/06/09 gbp si [email protected]=100 gbp ic 2/102 (3 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
8 May 2009 | Gbp nc 100/10000\07/04/09 (2 pages) |
8 May 2009 | Gbp nc 100/10000 07/04/09 (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
25 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
25 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
18 March 2009 | Director appointed mark gifford (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 stefan cassar (4 pages) |
18 March 2009 | Ad 06/03/09\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 | Ad 06/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
18 March 2009 | Director appointed mark gifford (4 pages) |
18 March 2009 | Appointment terminated director craig morris (1 page) |
18 March 2009 | Director and secretary appointed peter geoffrey hearsey (3 pages) |
18 March 2009 | Appointment Terminated Director alnery incorporations no.2 LIMITED (1 page) |
18 March 2009 | Director and secretary appointed peter geoffrey hearsey (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from one bishops square london E1 6AD (1 page) |
18 March 2009 | Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page) |
18 March 2009 | Appointment Terminated Director craig morris (1 page) |
18 March 2009 | Director appointed stefan cassar (4 pages) |
18 March 2009 | Appointment Terminate, Director And Secretary Alnery Incorporations No.1 LIMITED Logged Form (1 page) |
10 March 2009 | Memorandum and Articles of Association (15 pages) |
10 March 2009 | Memorandum and Articles of Association (15 pages) |
6 March 2009 | Company name changed alnery no. 2846 LIMITED\certificate issued on 06/03/09 (2 pages) |
6 March 2009 | Company name changed alnery no. 2846 LIMITED\certificate issued on 06/03/09 (2 pages) |
5 February 2009 | Incorporation (21 pages) |
5 February 2009 | Incorporation (21 pages) |