ALNERY INCORPORATIONS NO. 1 LIMITED
Overview
| Company Name | ALNERY INCORPORATIONS NO. 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02414443 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALNERY INCORPORATIONS NO. 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALNERY INCORPORATIONS NO. 1 LIMITED located?
| Registered Office Address | One Bishops Square E1 6AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALNERY INCORPORATIONS NO. 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for ALNERY INCORPORATIONS NO. 1 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 29, 2024 |
What are the latest filings for ALNERY INCORPORATIONS NO. 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Richard Kimberley John Browne as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Change of details for Allen & Overy Llp as a person with significant control on May 01, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Hervé Roland Adade Ekué as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Khalid Soleiman Al-Garousha as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Willem Michel Georges Clara Dejonghe as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 8 pages | AA | ||
Termination of appointment of Gareth David Price as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Kimberley John Browne on May 03, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 29, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Kimberley John Browne on Feb 17, 2022 | 2 pages | CH01 | ||
Termination of appointment of Richard William Lionel Cranfield as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Appointment of Richard Kimberley John Browne as a director on Sep 13, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Appointment of Mr Gareth David Price as a director on May 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Ballheimer as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ALNERY INCORPORATIONS NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL-GAROUSHA, Khalid Soleiman | Director | Bishops Square E1 6AD London One | United Arab Emirates | British | 322616840001 | |||||
| EKUÉ, Hervé Roland Adade | Director | Bishops Square E1 6AD London One | France | French | 322654860001 | |||||
| MCCALLUM, Heather | Secretary | Bishops Square E1 6AD London One | British | 91867210004 | ||||||
| ROUSE, Edward George | Secretary | 20 Lodge Field Road Chestfield CT5 3RF Whitstable Kent | British | 5661720002 | ||||||
| BALLHEIMER, Andrew Mark | Director | Bishops Square E1 6AD London One | England | British | 141478740001 | |||||
| BERINGER, Guy Gibson | Director | One Bishops Square E1 6AD London | United Kingdom | British | 47887990005 | |||||
| BROWNE, Richard Kimberley John | Director | Bishops Square E1 6AD London One | England | British | 141478890001 | |||||
| CRANFIELD, Richard William Lionel | Director | Bishops Square E1 6AD London One | England | British | 70285620004 | |||||
| DEJONGHE, Willem Michel Georges Clara | Director | Bishops Square E1 6AD London One | Belgium | Belgian | 130513630002 | |||||
| HERBERT, Anthony James | Director | 12 Perrymead Street SW6 3SP London | British | 29028830003 | ||||||
| HEWAT, Angus Davidson | Director | Sherburne House Eartham PO18 0LP Chichester West Sussex | United Kingdom | British | 42140690001 | |||||
| KENNEDY, John Maxwell | Director | 16 Kensington Park Road W11 3BU London | British | 51075830001 | ||||||
| MORLEY, David Howard | Director | Bishops Square E1 6AD London One | United Kingdom | British | 70285560004 | |||||
| PRICE, Gareth David | Director | Bishops Square E1 6AD London One | England | British | 141482160001 | |||||
| RINK, John Stuart | Director | 2 Camp View SW19 4UL Wimbledon | England | British | 123752680001 | |||||
| TUDOR JOHN, William | Director | Willian Bury Willian SG6 2AF Letchworth Herts | United Kingdom | British | 7669200001 | |||||
| WALFORD, Christopher Rupert, Sir | Director | Rose Cottage Bank Mill HP4 2ER Berkhamsted Hertfordshire | British | 56591850002 | ||||||
| WOOD, Philip Richard | Director | Knowle Grange Hound House Road Shere GU5 9JH Guildford Surrey | British | 6765180001 |
Who are the persons with significant control of ALNERY INCORPORATIONS NO. 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allen Overy Shearman Sterling Llp | Apr 06, 2016 | Bishops Square E1 6AD London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0