SMITH & NEPHEW ALBION LIMITED

15 Adam Street 15 Adam Street, WC2N 6LA
StatusDISSOLVED
Company No.01484356
CategoryPrivate Limited Company
Incorporated11 Mar 1980
Age44 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 3 days

SUMMARY

SMITH & NEPHEW ALBION LIMITED is an dissolved private limited company with number 01484356. It was incorporated 44 years, 1 month, 29 days ago, on 11 March 1980 and it was dissolved 10 years, 3 days ago, on 06 May 2014. The company address is 15 Adam Street 15 Adam Street, WC2N 6LA.



Company Fillings

Gazette dissolved voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 11 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gemma Elizabeth Mary Parsons

Change date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-18

Officer name: Ms Susan Maragret Henderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Smith & Nephew Nominee Services Limited

Change date: 2011-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Ms Susan Maragret Henderson

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / susan henderson / 20/07/2009

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul chambers

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed ms susan margaret henderson

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gemma elizabeth mary parsons

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed albion toiletries LIMITED\certificate issued on 07/01/03

Documents

View document PDF

Resolution

Date: 18 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6LA

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 21/07/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 21/07/94; no change of members

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 21/07/93; full list of members

Documents

View document PDF

Resolution

Date: 14 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 26/08/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 1992

Action Date: 28 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-28

Documents

View document PDF

Legacy

Date: 09 Jul 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 1992

Category: Annual-return

Type: 363x

Description: Return made up to 14/11/91; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 1991

Action Date: 29 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-29

Documents

View document PDF

Legacy

Date: 07 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 21/07/91; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Annual-return

Type: 363

Description: Return made up to 19/10/90; full list of members

Documents

View document PDF

Resolution

Date: 17 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1991

Action Date: 30 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-30

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/11/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 06/02/90 from: albion house 113 station road hampton middlesex. TW12 2DY

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

CLOUD CAPITAL LTD

UNIT 100,BILLERICAY,CM12 0DD

Number:10118017
Status:ACTIVE
Category:Private Limited Company
Number:10060081
Status:ACTIVE
Category:Community Interest Company

MAJOR WORKFORCE SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10530312
Status:ACTIVE
Category:Private Limited Company

P&K INVESTMENT MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:09570166
Status:ACTIVE
Category:Private Limited Company

RUPA ESTATES LIMITED

1ST & 2ND FLOOR OFFICES,BEACONSFIELD,HP9 1QD

Number:05463613
Status:ACTIVE
Category:Private Limited Company

SELECT LICENSING LIMITED

ALPHA HOUSE REGIS ROAD,LONDON,NW5 3EW

Number:09167965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source