About

Registered Number: 04597359
Date of Incorporation: 21/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: C/O King Lodge St Johns House, 5 South Parade, Sommertown, Oxford, OX2 7JL

 

Alburn Holdings Ltd was founded on 21 November 2002 and are based in Sommertown, Oxford, it's status at Companies House is "Dissolved". The companies director is Smyth, Alannah. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMYTH, Alannah 04 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 27 May 2014
DISS16(SOAS) - N/A 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 08 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 05 April 2011
AP03 - Appointment of secretary 07 October 2010
AP01 - Appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 04 May 2007
395 - Particulars of a mortgage or charge 21 March 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
MEM/ARTS - N/A 11 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 28 February 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
395 - Particulars of a mortgage or charge 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 26 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
225 - Change of Accounting Reference Date 10 June 2004
AA - Annual Accounts 01 June 2004
225 - Change of Accounting Reference Date 03 March 2004
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 15 May 2003
395 - Particulars of a mortgage or charge 24 April 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
225 - Change of Accounting Reference Date 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2007 Outstanding

N/A

Scottish share pledge 02 March 2007 Outstanding

N/A

Subordination agreement 22 February 2007 Outstanding

N/A

Debenture with floating charge 22 February 2007 Outstanding

N/A

Security agreement 04 July 2005 Fully Satisfied

N/A

New guarantor debenture 04 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.