Company NameAlbrissi Limited
Company StatusDissolved
Company Number00930238
CategoryPrivate Limited Company
Incorporation Date8 April 1968(56 years, 1 month ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameAlbrizzi Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHugh McLaughlin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(23 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Citadel
27 Blenheim Gardens
London
SW2 5EU
Secretary NameJoyce Elizabeth Elliot
NationalityBritish
StatusClosed
Appointed09 February 2006(37 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 01 April 2014)
RoleCompany Director
Correspondence Address6 Railwayside Barnes
London
SW13 0PN
Director NameMr Jose Luis Goumal
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(23 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address608 Clive Court
London
W9 1SG
Secretary NameMr Jose Luis Goumal
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address608 Clive Court
London
W9 1SG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1991(23 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £0.2Russell Holdings (Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Total exemption full accounts made up to 30 November 2013 (9 pages)
5 December 2013Total exemption full accounts made up to 30 November 2013 (9 pages)
4 December 2013Application to strike the company off the register (3 pages)
4 December 2013Application to strike the company off the register (3 pages)
25 November 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
25 November 2013Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,000
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20,000
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Hugh Mclaughlin on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Hugh Mclaughlin on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Hugh Mclaughlin on 1 October 2009 (2 pages)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 November 2007Return made up to 01/10/07; no change of members (6 pages)
5 November 2007Return made up to 01/10/07; no change of members (6 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2006Return made up to 01/10/06; full list of members (6 pages)
21 November 2006Return made up to 01/10/06; full list of members (6 pages)
23 March 2006Registered office changed on 23/03/06 from: 1 sloane square london SW1W 8EE (1 page)
23 March 2006Registered office changed on 23/03/06 from: 1 sloane square london SW1W 8EE (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 December 2005Return made up to 01/10/05; full list of members (2 pages)
29 December 2005Return made up to 01/10/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 December 2004Return made up to 01/10/04; full list of members (7 pages)
8 December 2004Return made up to 01/10/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 November 2003Return made up to 01/10/03; full list of members (7 pages)
7 November 2003Return made up to 01/10/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 01/10/02; full list of members (7 pages)
4 December 2002Return made up to 01/10/02; full list of members (7 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 January 2002Return made up to 01/10/01; full list of members (6 pages)
9 January 2002Return made up to 01/10/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 March 2000 (7 pages)
8 March 2001Full accounts made up to 31 March 2000 (7 pages)
21 December 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
21 December 2000Return made up to 01/10/00; full list of members (6 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
2 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
2 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
2 October 1998Return made up to 01/10/98; no change of members (4 pages)
2 October 1998Return made up to 01/10/98; no change of members (4 pages)
23 October 1997Return made up to 01/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/10/97
  • 363(288) ‐ Secretary resigned
(4 pages)
23 October 1997Return made up to 01/10/97; no change of members (4 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
9 September 1997Full accounts made up to 31 December 1996 (9 pages)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
4 December 1996Return made up to 10/10/96; full list of members (6 pages)
4 December 1996Return made up to 10/10/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 October 1995Return made up to 10/10/95; no change of members (6 pages)
4 October 1995Return made up to 10/10/95; no change of members (5 pages)
18 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)