Company NameAlnery No. 3062 Limited
Company StatusDissolved
Company Number08180545
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesAlnery No. 3062 Limited and Selex Es Ltd

Directors

Director NameMiss Victoria Jane Rankmore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusClosed
Appointed15 August 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusClosed
Appointed15 August 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusClosed
Appointed15 August 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered AddressOne Bishops Square
London
E1 6AD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
14 December 2012Change of name notice (2 pages)
14 December 2012Change of name notice (2 pages)
14 December 2012Company name changed selex es LTD\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
(4 pages)
14 December 2012Company name changed selex es LTD\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
(4 pages)
10 September 2012Company name changed alnery no. 3062 LIMITED\certificate issued on 10/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-10
(3 pages)
10 September 2012Company name changed alnery no. 3062 LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Incorporation
Statement of capital on 2012-08-15
  • GBP 1
(24 pages)
15 August 2012Incorporation
Statement of capital on 2012-08-15
  • GBP 1
(24 pages)