Company NameAlban Auto Services Limited
DirectorsAli Yahya Alhirsi and Yahya Alhirsi
Company StatusDissolved
Company Number01438182
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameAli Yahya Alhirsi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(11 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address19 Woburn Close
Flitwick
Bedford
Bedfordshire
MK45 1TE
Director NamePrince Yahya Alhirsi
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(11 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address60 Frognal
Hampstead
London
NW3 6XG
Secretary NameJacinta Alhirsi
NationalityBritish
StatusCurrent
Appointed28 February 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address19 Woburn Close
Flitwick
Bedford
Bedfordshire
MK45 1TE

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£376,052
Cash£10,918
Current Liabilities£372,889

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
26 February 2002Registered office changed on 26/02/02 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
22 February 2002Appointment of a voluntary liquidator (1 page)
22 February 2002Statement of affairs (11 pages)
22 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2001Return made up to 28/02/01; full list of members (6 pages)
14 April 2000Return made up to 28/02/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 August 1998 (6 pages)
16 March 1999Return made up to 28/02/99; full list of members (6 pages)
1 October 1998Full accounts made up to 31 August 1997 (13 pages)
24 August 1998Registered office changed on 24/08/98 from: walkden house 3/10 melton st euston square london NW1 2EJ (1 page)
28 April 1998Return made up to 28/02/98; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Return made up to 28/02/97; no change of members (4 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
28 June 1996Full accounts made up to 31 August 1995 (15 pages)
21 March 1996Return made up to 28/02/96; full list of members (6 pages)
5 July 1995Full accounts made up to 31 August 1994 (14 pages)
1 June 1995Return made up to 28/02/95; no change of members (4 pages)
8 August 1992Particulars of mortgage/charge (3 pages)
18 July 1991Particulars of mortgage/charge (3 pages)