About

Registered Number: 04615616
Date of Incorporation: 12/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2018 (5 years and 10 months ago)
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Having been setup in 2002, Albany Innovations Ltd have registered office in Buckhurst Hill, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOY, David John 01 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOY, Victoria Anne 01 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2018
LIQ14 - N/A 13 April 2018
4.68 - Liquidator's statement of receipts and payments 08 February 2017
4.68 - Liquidator's statement of receipts and payments 30 December 2015
AD01 - Change of registered office address 11 December 2014
RESOLUTIONS - N/A 10 December 2014
4.20 - N/A 10 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 27 February 2014
DISS40 - Notice of striking-off action discontinued 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 11 May 2013
AR01 - Annual Return 09 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 16 March 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 10 May 2011
DISS40 - Notice of striking-off action discontinued 19 April 2011
AR01 - Annual Return 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD01 - Change of registered office address 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AD01 - Change of registered office address 19 February 2010
SH01 - Return of Allotment of shares 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AA - Annual Accounts 27 November 2009
AA01 - Change of accounting reference date 27 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 23 September 2005
225 - Change of Accounting Reference Date 23 September 2005
363s - Annual Return 07 February 2005
RESOLUTIONS - N/A 13 January 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 13 January 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
287 - Change in situation or address of Registered Office 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.