About

Registered Number: 03761779
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: 337 Bath Road, Slough, Berkshire, SL1 5PR

 

Founded in 1999, Albertsson Consulting Ltd have registered office in Berkshire, it's status is listed as "Dissolved". The companies directors are listed as Albertsson, Jon Gudmann, Albertsson, Candice Kristin, Dr, Harwell, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTSSON, Candice Kristin, Dr 28 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ALBERTSSON, Jon Gudmann 01 January 2008 - 1
HARWELL, Lisa 17 July 2003 31 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 10 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 23 May 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.