ALBEMARLE THREE LIMITED

66 Grosvenor Street, London, W1K 3JL
StatusDISSOLVED
Company No.04416213
CategoryPrivate Limited Company
Incorporated15 Apr 2002
Age22 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 4 months, 4 days

SUMMARY

ALBEMARLE THREE LIMITED is an dissolved private limited company with number 04416213. It was incorporated 22 years, 1 month, 22 days ago, on 15 April 2002 and it was dissolved 9 years, 4 months, 4 days ago, on 03 February 2015. The company address is 66 Grosvenor Street, London, W1K 3JL.



Company Fillings

Gazette dissolved voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 16 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-14

Officer name: Mr Stuart Michael Wallis

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Robert Egan

Change date: 2014-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Change date: 2011-05-24

Old address: C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Old address: C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom

Change date: 2011-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type

Date: 03 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type

Date: 18 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Stuart Michael Wallis

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Mcvitty

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type

Date: 02 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher mcvitty

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher william mcvitty

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stuart wallis / 14/04/2009

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john davy

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: egan lawson 44 albemarle street london W1S 4TA

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 19/12/02 from: 67 grosvenor street london W1K 3JN

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 19/07/02--------- £ si 995@1=995 £ ic 2/997

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Capital

Type: 123

Description: £ nc 100/1000 07/06/02

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forsters shelfco 148 LIMITED\certificate issued on 07/06/02

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03308028
Status:ACTIVE
Category:Private Limited Company

CAPITAL REFURBISHMENT LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:09955829
Status:ACTIVE
Category:Private Limited Company

DAYTRIP GROUP LIMITED

11-13 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:10873012
Status:ACTIVE
Category:Private Limited Company

FOOD IN THE HOOD LIMITED

24 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC445248
Status:ACTIVE
Category:Private Limited Company

LEOPARD

41 TOWER HILL,,EC3N 4HA

Number:LP004529
Status:ACTIVE
Category:Limited Partnership

ROSCOMMON POWER LIMITED

FOURTH FLOOR,CARDIFF,CF10 3FD

Number:10211505
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