About

Registered Number: 04721149
Date of Incorporation: 02/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2018 (5 years and 5 months ago)
Registered Address: 7 John Street, London, WC1N 2ES,

 

Having been setup in 2003, Albert Mews Properties Ltd has its registered office in London, it's status is listed as "Dissolved". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Sarah 02 April 2003 03 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2018
L64.07 - Release of Official Receiver 26 September 2018
COCOMP - Order to wind up 01 February 2018
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
AD01 - Change of registered office address 04 July 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
MR04 - N/A 07 December 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 07 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CH01 - Change of particulars for director 01 June 2015
AR01 - Annual Return 28 May 2015
TM01 - Termination of appointment of director 19 February 2015
AP01 - Appointment of director 11 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 29 April 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AA - Annual Accounts 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 25 September 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 20 April 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 12 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 12 May 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
AR01 - Annual Return 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
225 - Change of Accounting Reference Date 02 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 11 May 2005
287 - Change in situation or address of Registered Office 29 April 2005
AA - Annual Accounts 21 March 2005
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
363a - Annual Return 13 August 2004
123 - Notice of increase in nominal capital 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
395 - Particulars of a mortgage or charge 27 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2007 Fully Satisfied

N/A

Debenture 09 March 2007 Fully Satisfied

N/A

Legal charge 24 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.