London
EC4A 2BB
Director Name | Mrs Katherine Claire Astley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(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 | 30 November 2016(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2016(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2016(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Next Accounts Due | 31 August 2018 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 5 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Sam Alexander Agnew as a director on 5 December 2016 (4 pages) |
12 January 2017 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 5 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Sam Alexander Agnew as a director on 5 December 2016 (4 pages) |
12 January 2017 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary on 5 December 2016 (3 pages) |
12 January 2017 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director on 5 December 2016 (3 pages) |
11 January 2017 | Termination of appointment of Katherine Claire Astley as a director on 5 December 2016 (4 pages) |
11 January 2017 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 5 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director on 5 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Katherine Claire Astley as a director on 5 December 2016 (4 pages) |
11 January 2017 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom to Peterborough Court 133 Fleet Street London EC4A 2BB on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom to Peterborough Court 133 Fleet Street London EC4A 2BB on 11 January 2017 (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|