ALBEMARLE THREE LIMITED
Status | DISSOLVED |
Company No. | 04416213 |
Category | Private Limited Company |
Incorporated | 15 Apr 2002 |
Age | 22 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Feb 2015 |
Years | 9 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
Dissolution application strike off company
Date: 14 Oct 2014
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 16 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Accounts with accounts type
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
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
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
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
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
Accounts with accounts type
Date: 03 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type
Date: 18 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
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
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
Termination secretary company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Mcvitty
Documents
Legacy
Date: 26 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type
Date: 02 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher mcvitty
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher william mcvitty
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart wallis / 14/04/2009
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john davy
Documents
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
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
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
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
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
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
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
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
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
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
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
Legacy
Date: 17 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/09/03
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; full list of members
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 08 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/07/02--------- £ si 995@1=995 £ ic 2/997
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2002
Category: Capital
Type: 123
Description: £ nc 100/1000 07/06/02
Documents
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
Legacy
Date: 24 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20/22 ALDRIDGE ROAD VILLAS MANAGEMENT COMPANY LIMITED
81 ELIZABETH STREET,LONDON,SW1W 9PG
Number: | 03308028 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW
Number: | 09955829 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-13 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | 10873012 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SANDYFORD PLACE,GLASGOW,G3 7NG
Number: | SC445248 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 TOWER HILL,,EC3N 4HA
Number: | LP004529 |
Status: | ACTIVE |
Category: | Limited Partnership |
FOURTH FLOOR,CARDIFF,CF10 3FD
Number: | 10211505 |
Status: | ACTIVE |
Category: | Private Limited Company |