ALBANY HOMES (CLAPHAM) LIMITED

50 Sheldon Avenue 50 Sheldon Avenue, London, N6 4ND
StatusDISSOLVED
Company No.09226863
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years

SUMMARY

ALBANY HOMES (CLAPHAM) LIMITED is an dissolved private limited company with number 09226863. It was incorporated 9 years, 8 months, 15 days ago, on 19 September 2014 and it was dissolved 5 years ago, on 04 June 2019. The company address is 50 Sheldon Avenue 50 Sheldon Avenue, London, N6 4ND.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simmone Angel

Termination date: 2015-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2016

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-21

Officer name: Simmone Angel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom

New address: 50 Sheldon Avenue Highgate London N6 4ND

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-19

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Simmone Angel

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Mr Barry Ian Angel

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spw Directors Limited

Termination date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nita Naresh Chhatralia

Termination date: 2014-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARONNE CARE LIMITED

18 CHURCH STREET,DAGENHAM,RM10 9UR

Number:08397010
Status:ACTIVE
Category:Private Limited Company

COLOUR HOLOGRAPHIC LIMITED

FITTINGSHOP BUILDING,LONDON,E14 0FR

Number:10359349
Status:ACTIVE
Category:Private Limited Company

HERITAGE LEISURE (WREXHAM) LIMITED

C/O ROBSON SCOTT ASSOCIATES,DARLINGTON,DL3 7SD

Number:09352396
Status:LIQUIDATION
Category:Private Limited Company

J.L.E.L LIMITED

FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU

Number:11605393
Status:ACTIVE
Category:Private Limited Company

T. S. G. ELECTRICAL SERVICES (YORKSHIRE) LTD

2 EXLEY DRIVE,KEIGHLEY,BD21 1NA

Number:11907658
Status:ACTIVE
Category:Private Limited Company

THE MINISTRY OF STORIES

159 HOXTON STREET,LONDON,N1 6PJ

Number:07317370
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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