London
SW1P 4QP
Secretary Name | Ruth Ellen Horowitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 16 July 2013) |
Role | Company Director |
Correspondence Address | 12th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(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 | 29 March 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | 12th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ifc Asset Management Company Llc 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
29 June 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
29 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
29 June 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
29 June 2011 | Termination of appointment of Craig Morris as a director (2 pages) |
29 June 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 June 2011 (2 pages) |
29 June 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
29 June 2011 | Appointment of Ruth Ellen Horowitz as a director (3 pages) |
29 June 2011 | Appointment of Ruth Ellen Horowitz as a secretary (3 pages) |
29 June 2011 | Appointment of Ruth Ellen Horowitz as a director (3 pages) |
29 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Craig Morris as a director (2 pages) |
29 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
29 June 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
29 June 2011 | Appointment of Ruth Ellen Horowitz as a secretary (3 pages) |
29 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
29 June 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 June 2011 (2 pages) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Company name changed alnery no. 2962 LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Resolutions
|
24 June 2011 | Change of name notice (2 pages) |
29 March 2011 | Incorporation (23 pages) |
29 March 2011 | Incorporation (23 pages) |