About

Registered Number: 04290121
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, NG23 5DJ,

 

Founded in 2001, Alberich Ltd have registered office in Long Bennington, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAM, Koon Wong 19 September 2001 - 1
LAM, Meedy Mee Kam 19 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
AA - Annual Accounts 30 June 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 10 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 01 March 2017
AD01 - Change of registered office address 08 February 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 22 February 2016
AD01 - Change of registered office address 05 February 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 04 February 2015
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 26 July 2007
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
AA - Annual Accounts 14 March 2005
363a - Annual Return 04 October 2004
AA - Annual Accounts 02 June 2004
363a - Annual Return 02 October 2003
AA - Annual Accounts 15 May 2003
363a - Annual Return 23 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
395 - Particulars of a mortgage or charge 01 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.