Company NameAlbanglen Limited
Company StatusDissolved
Company Number01726787
CategoryPrivate Limited Company
Incorporation Date26 May 1983(40 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Milan Dalal
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed26 June 2015(32 years, 1 month after company formation)
Appointment Duration6 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address7 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5ET
Director NameAshish Kamani
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed14 October 1997(14 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceSharjah
Correspondence AddressPO Box 2496
Sharjah
UAE
Director NameFoods & Inns (UK) Ltd (Corporation)
StatusResigned
Appointed12 November 1992(9 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 28 June 2015)
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameJaycee Comservices Limited (Corporation)
StatusResigned
Appointed12 November 1992(9 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 28 June 2015)
Correspondence AddressKirkland House First Floor
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered Address7 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Charesma Holdings LTD
99.00%
Ordinary
1 at £1Brendon Nominees LTD & Charesma Holdings LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£3,392
Cash£180
Current Liabilities£1,806

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
19 August 2015Termination of appointment of Foods & Inns (Uk) Ltd as a director on 28 June 2015 (1 page)
19 August 2015Termination of appointment of Foods & Inns (Uk) Ltd as a director on 28 June 2015 (1 page)
18 August 2015Termination of appointment of Ashish Kamani as a director on 26 June 2015 (1 page)
18 August 2015Termination of appointment of Jaycee Comservices Limited as a secretary on 28 June 2015 (1 page)
18 August 2015Appointment of Mr Milan Dalal as a director on 26 June 2015 (2 pages)
18 August 2015Termination of appointment of Jaycee Comservices Limited as a secretary on 28 June 2015 (1 page)
18 August 2015Termination of appointment of Ashish Kamani as a director on 26 June 2015 (1 page)
18 August 2015Appointment of Mr Milan Dalal as a director on 26 June 2015 (2 pages)
3 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
22 March 2015Director's details changed for Cifco (U K) Limited on 13 August 2014 (1 page)
22 March 2015Director's details changed for Cifco (U K) Limited on 13 August 2014 (1 page)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Director's details changed for Cifco (U K) Limited on 11 November 2009 (1 page)
1 February 2010Secretary's details changed for Jaycee Comservices Limited on 11 November 2009 (2 pages)
1 February 2010Secretary's details changed for Jaycee Comservices Limited on 11 November 2009 (2 pages)
1 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Cifco (U K) Limited on 11 November 2009 (1 page)
1 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
28 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
28 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Return made up to 12/11/08; full list of members (4 pages)
17 December 2008Return made up to 12/11/08; full list of members (4 pages)
19 March 2008Return made up to 12/11/07; full list of members (4 pages)
19 March 2008Director's change of particulars / cifco (u k) LIMITED / 01/01/2007 (1 page)
19 March 2008Director's change of particulars / cifco (u k) LIMITED / 01/01/2007 (1 page)
19 March 2008Return made up to 12/11/07; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Registered office changed on 03/05/07 from: 150 strand london WC2R 1JA (1 page)
3 May 2007Registered office changed on 03/05/07 from: 150 strand london WC2R 1JA (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Return made up to 12/11/06; full list of members (3 pages)
28 December 2006Return made up to 12/11/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 May 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 May 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 February 2006Return made up to 12/11/05; full list of members (3 pages)
7 February 2006Return made up to 12/11/05; full list of members (3 pages)
19 October 2005Return made up to 12/11/04; full list of members (3 pages)
19 October 2005Return made up to 12/11/04; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 December 2002Return made up to 12/11/02; full list of members (7 pages)
12 December 2002Return made up to 12/11/02; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 December 2001Return made up to 12/11/01; full list of members (6 pages)
5 December 2001Return made up to 12/11/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
14 February 2001Return made up to 12/11/00; full list of members (5 pages)
14 February 2001Return made up to 12/11/00; full list of members (5 pages)
14 February 2001Return made up to 12/11/99; full list of members (5 pages)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Return made up to 12/11/99; full list of members (5 pages)
16 August 2000Registered office changed on 16/08/00 from: 252 goswell road london EC1V 7EB (1 page)
16 August 2000Registered office changed on 16/08/00 from: 252 goswell road london EC1V 7EB (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
4 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
19 November 1998Return made up to 12/11/98; full list of members (6 pages)
19 November 1998Return made up to 12/11/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 12/11/97; full list of members (6 pages)
20 January 1998Return made up to 12/11/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
18 November 1996Return made up to 12/11/96; full list of members (6 pages)
18 November 1996Return made up to 12/11/96; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 December 1995Return made up to 12/11/95; full list of members (14 pages)
8 December 1995Return made up to 12/11/95; full list of members (14 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)