About

Registered Number: 07215272
Date of Incorporation: 07/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2020 (4 years and 1 month ago)
Registered Address: Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

 

Founded in 2010, Albior Ltd have registered office in Ocean Way, it's status at Companies House is "Dissolved". Albior Ltd has 3 directors listed as Anders, Natalie Yvonne, Anders, Christopher Mark, Anders, Natalie Yvonne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERS, Christopher Mark 01 March 2015 - 1
ANDERS, Natalie Yvonne 27 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERS, Natalie Yvonne 07 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2020
LIQ14 - N/A 20 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2019
LIQ10 - N/A 05 July 2019
LIQ03 - N/A 17 January 2019
AD01 - Change of registered office address 14 December 2017
RESOLUTIONS - N/A 28 November 2017
LIQ02 - N/A 28 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 18 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 05 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 24 January 2013
AA01 - Change of accounting reference date 18 January 2013
MG01 - Particulars of a mortgage or charge 17 August 2012
AR01 - Annual Return 02 May 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 27 April 2010
NEWINC - New incorporation documents 07 April 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 August 2012 Outstanding

N/A

Rent deposit deed 20 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.