ALNERY NO.1662 LIMITED

Register to unlock more data on OkredoRegister

ALNERY NO.1662 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03403666

Incorporation date

14/07/1997

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1997)
dot icon28/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon11/01/2016
First Gazette notice for voluntary strike-off
dot icon03/01/2016
Application to strike the company off the register
dot icon20/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Director's details changed for Mr Stuart Nicholas Corbin on 2015-03-01
dot icon14/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon07/06/2015
Director's details changed for Mr Peter Thorn on 2015-03-01
dot icon27/04/2015
Director's details changed for Ms Susan Louise Jenner on 2015-03-01
dot icon27/04/2015
Secretary's details changed for Ms Susan Louise Jenner on 2015-03-01
dot icon31/03/2015
Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2015-04-01
dot icon23/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Darryl Clarke as a director
dot icon14/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon20/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/11/2011
Director's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon14/11/2011
Secretary's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mr Stuart Nicholas Corbin on 2011-07-12
dot icon07/04/2011
Termination of appointment of Nicholas Harding as a director
dot icon28/03/2011
Appointment of Peter Thorn as a director
dot icon25/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon17/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/01/2010
Termination of appointment of Wayne Lee as a director
dot icon05/01/2010
Appointment of Nicholas David Harding as a director
dot icon10/12/2009
Appointment of Mr Darryl John Clarke as a director
dot icon25/11/2009
Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 2009-11-26
dot icon14/07/2009
Return made up to 15/07/09; full list of members
dot icon16/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/11/2008
Appointment terminated director corrina cooper
dot icon14/07/2008
Return made up to 15/07/08; full list of members
dot icon09/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
New director appointed
dot icon06/01/2008
Director resigned
dot icon31/10/2007
Director's particulars changed
dot icon15/07/2007
Return made up to 15/07/07; full list of members
dot icon22/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/10/2006
Director's particulars changed
dot icon17/09/2006
New director appointed
dot icon17/09/2006
Director resigned
dot icon16/07/2006
Return made up to 15/07/06; full list of members
dot icon26/03/2006
Director's particulars changed
dot icon26/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/07/2005
Return made up to 15/07/05; full list of members
dot icon13/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/07/2004
Return made up to 15/07/04; full list of members
dot icon31/05/2004
Secretary's particulars changed;director's particulars changed
dot icon06/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/07/2003
Return made up to 15/07/03; full list of members
dot icon04/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/01/2003
Director resigned
dot icon01/01/2003
New director appointed
dot icon16/07/2002
Return made up to 15/07/02; no change of members
dot icon21/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/07/2001
Return made up to 15/07/01; no change of members
dot icon22/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/11/2000
New director appointed
dot icon12/11/2000
New director appointed
dot icon12/11/2000
Director resigned
dot icon25/07/2000
Return made up to 15/07/00; full list of members
dot icon06/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon25/07/1999
Return made up to 15/07/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon16/08/1998
Secretary resigned;director resigned
dot icon16/08/1998
Director resigned
dot icon16/08/1998
New secretary appointed
dot icon16/08/1998
New director appointed
dot icon10/08/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 15/07/98; full list of members
dot icon16/02/1998
Director's particulars changed
dot icon28/10/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon19/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
New secretary appointed;new director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
Registered office changed on 13/10/97 from: 9 cheapside london EC2V 6AD
dot icon12/10/1997
Secretary resigned;director resigned
dot icon12/10/1997
Director resigned
dot icon01/10/1997
Memorandum and Articles of Association
dot icon01/10/1997
Resolutions
dot icon14/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, Susan Louise
Director
30/10/2000 - Present
201
Russell, Angela
Director
28/09/1997 - 30/07/1998
205
Alnery Incorporations No 1 Limited
Nominee Secretary
14/07/1997 - 28/09/1997
1374
Tio-Parry, Yan Hon
Director
29/11/2000 - 30/12/2007
177
Lee, Wayne
Director
30/07/1998 - 30/12/2009
185

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALNERY NO.1662 LIMITED

ALNERY NO.1662 LIMITED is an(a) Dissolved company incorporated on 14/07/1997 with the registered office located at 2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALNERY NO.1662 LIMITED?

toggle

ALNERY NO.1662 LIMITED is currently Dissolved. It was registered on 14/07/1997 and dissolved on 28/03/2016.

Where is ALNERY NO.1662 LIMITED located?

toggle

ALNERY NO.1662 LIMITED is registered at 2nd Floor 1 Mark Square, Leonard Street, London EC2A 4EG.

What does ALNERY NO.1662 LIMITED do?

toggle

ALNERY NO.1662 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALNERY NO.1662 LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved via voluntary strike-off.