London
EC3V 3SG
Secretary Name | David Allan Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | Cornhill House 32 Cornhill London EC3V 3SG |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 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 | 10 December 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 | 10 December 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 | 10 December 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | Cornhill House 32 Cornhill London EC3V 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
16 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Appointment of Mr David Allan Newman as a director (3 pages) |
23 February 2010 | Appointment of Mr David Allan Newman as a director (3 pages) |
23 February 2010 | Appointment of David Allan Newman as a secretary (3 pages) |
23 February 2010 | Appointment of David Allan Newman as a secretary (3 pages) |
22 February 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (2 pages) |
22 February 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (2 pages) |
29 January 2010 | Company name changed alnery no. 2892 LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Change of name notice (2 pages) |
29 January 2010 | Company name changed alnery no. 2892 LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
28 January 2010 | Termination of appointment of Craig Morris as a director (2 pages) |
28 January 2010 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Termination of appointment of Craig Morris as a director (2 pages) |
28 January 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
28 January 2010 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
28 January 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
10 December 2009 | Incorporation (21 pages) |
10 December 2009 | Incorporation (21 pages) |