About

Registered Number: 06513281
Date of Incorporation: 26/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Founded in 2008, Albermore Ltd has its registered office in Southend On Sea, it's status at Companies House is "Dissolved". There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAFTEL, Karen Sarah 29 November 2010 - 1
COMPANY DIRECTORS LIMITED 26 February 2008 26 February 2008 1
HAFTEL, Neil 26 February 2008 14 September 2010 1
HAFTEL, Paul 22 June 2009 29 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HAFTEL, Lynette 26 February 2008 20 March 2009 1
TEMPLE SECRETARIES LIMITED 26 February 2008 26 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 August 2016
4.68 - Liquidator's statement of receipts and payments 25 August 2015
AD01 - Change of registered office address 10 July 2014
RESOLUTIONS - N/A 09 July 2014
RESOLUTIONS - N/A 09 July 2014
4.20 - N/A 09 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 19 December 2011
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 21 March 2011
AD01 - Change of registered office address 21 March 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 18 February 2010
288a - Notice of appointment of directors or secretaries 03 July 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.