Company Name115 Albion Road Management Company Limited
Company StatusDissolved
Company Number01970265
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Benjamin Robert Kirby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(24 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 21 May 2019)
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence Address115a Albion Road
London
N16 9PL
Director NameChris David
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(26 years after company formation)
Appointment Duration7 years, 5 months (closed 21 May 2019)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address115a Albion Road
London
N16 9PL
Director NameMs Julia Harrington
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 21 May 2019)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address115 Albion Road
London
N16 9PL
Director NameMs Lavinia Ann Agnew
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1990(4 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 October 1998)
RoleFund Manager
Correspondence Address115 Albion Road
Stoke Newington
London
N16 9PL
Director NameMr Allan Hawdon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1990(4 years, 10 months after company formation)
Appointment Duration14 years (resigned 23 October 2004)
RoleRetired
Correspondence Address115 Albion Road
Stoke Newington
London
N16 9PL
Secretary NameMr Allan Hawdon
NationalityBritish
StatusResigned
Appointed15 October 1990(4 years, 10 months after company formation)
Appointment Duration14 years (resigned 23 October 2004)
RoleCompany Director
Correspondence Address115 Albion Road
Stoke Newington
London
N16 9PL
Director NamePenelope Claire Mason
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2002)
RoleRecird Executive/Pa
Correspondence Address1 Top Flat 115 Albion Road
London
N16 9PL
Director NameHelen Bowes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2004)
RolePublic Servant
Correspondence Address115a Albion Road
Stokenewington
London
N16 9PL
Director NameJonathan Daniels McEvoy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2004)
RoleBanker
Correspondence Address115 Albion Road
London
N16 9PL
Director NameAngela Nicole Boxall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2007)
RoleTeacher
Correspondence Address115a Albion Road
London
N16 9PL
Director NameOliver Ben Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2011)
RoleFinancial Sales
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
115 Albion Road
London
N16 9PL
Director NameRyan Paul Hockley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2006)
RoleSolicitor
Correspondence Address115 Albion Road
Stoke Newington
London
N16 9PL
Secretary NameRyan Paul Hockley
NationalityBritish
StatusResigned
Appointed29 December 2004(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2006)
RoleSolicitor
Correspondence Address115 Albion Road
Stoke Newington
London
N16 9PL
Secretary NameOliver Smith
NationalityBritish
StatusResigned
Appointed26 August 2006(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 2011)
RoleCompany Director
Correspondence Address115 Albion Road
London
N16 9PL
Director NameJack Oliver
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(20 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 August 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address115 Albion Road
London
N16 9PL
Director NameElaine Rachel Perks
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2010)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address115 A Albion Road
Stoke Newington
London
N16 9PL

Location

Registered Address115a Albion Road
London
N16 9PL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

1 at £10Chris David & Laura Mcnicholas
33.33%
Ordinary
1 at £10Julia Harrington & Oliver Jackson
33.33%
Ordinary
1 at £10Sally Hamilton & Ben Kirby
33.33%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Registered office address changed from 41 Prince George Road London N16 8DL to 115a Albion Road London N16 9PL on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 October 2017Registered office address changed from 41 Prince George Road London N16 8DL to 115a Albion Road London N16 9PL on 30 October 2017 (1 page)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Appointment of Ms Julia Harrington as a director on 7 August 2015 (2 pages)
19 October 2015Appointment of Ms Julia Harrington as a director on 7 August 2015 (2 pages)
19 October 2015Appointment of Ms Julia Harrington as a director on 7 August 2015 (2 pages)
19 October 2015Termination of appointment of Jack Oliver as a director on 7 August 2015 (1 page)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 30
(5 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 30
(5 pages)
19 October 2015Termination of appointment of Jack Oliver as a director on 7 August 2015 (1 page)
19 October 2015Termination of appointment of Jack Oliver as a director on 7 August 2015 (1 page)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Registered office address changed from 115a Albion Road London N16 9PL to 41 Prince George Road London N16 8DL on 11 November 2014 (1 page)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30
(5 pages)
11 November 2014Registered office address changed from 115a Albion Road London N16 9PL to 41 Prince George Road London N16 8DL on 11 November 2014 (1 page)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30
(5 pages)
20 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 30
(5 pages)
20 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 30
(5 pages)
20 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
4 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
4 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 February 2012Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
31 January 2012Termination of appointment of Oliver Smith as a director (1 page)
31 January 2012Termination of appointment of Oliver Smith as a director (1 page)
30 January 2012Registered office address changed from 115 Albion Road London N16 9PL on 30 January 2012 (1 page)
30 January 2012Appointment of Chris David as a director (2 pages)
30 January 2012Registered office address changed from 115 Albion Road London N16 9PL on 30 January 2012 (1 page)
30 January 2012Appointment of Chris David as a director (2 pages)
29 December 2011Termination of appointment of Oliver Smith as a director (1 page)
29 December 2011Termination of appointment of Oliver Smith as a director (1 page)
24 September 2011Termination of appointment of Oliver Smith as a secretary (1 page)
24 September 2011Termination of appointment of Oliver Smith as a secretary (1 page)
5 August 2011Appointment of Mr Benjamin Robert Kirby as a director (2 pages)
5 August 2011Appointment of Mr Benjamin Robert Kirby as a director (2 pages)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 November 2010Termination of appointment of Elaine Perks as a director (1 page)
7 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
7 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
7 November 2010Termination of appointment of Elaine Perks as a director (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 October 2009Director's details changed for Oliver Ben Smith on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Jack Oliver on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Oliver Ben Smith on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Elaine Rachel Perks on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Elaine Rachel Perks on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Jack Oliver on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 October 2008Return made up to 15/10/08; full list of members (5 pages)
21 October 2008Return made up to 15/10/08; full list of members (5 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 October 2007Return made up to 15/10/07; full list of members (3 pages)
30 October 2007Return made up to 15/10/07; full list of members (3 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 October 2006Return made up to 15/10/06; full list of members (3 pages)
31 October 2006Return made up to 15/10/06; full list of members (3 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
30 November 2005Return made up to 15/10/05; full list of members (8 pages)
30 November 2005Return made up to 15/10/05; full list of members (8 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005New secretary appointed;new director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
22 October 2004Return made up to 15/10/04; full list of members (8 pages)
22 October 2004Return made up to 15/10/04; full list of members (8 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2003Return made up to 15/10/02; full list of members (8 pages)
6 January 2003Return made up to 15/10/02; full list of members (8 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 November 2001Return made up to 15/10/01; full list of members (6 pages)
5 November 2001Return made up to 15/10/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 October 2000Return made up to 15/10/00; full list of members (6 pages)
19 October 2000Return made up to 15/10/00; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 October 1999Return made up to 15/10/99; full list of members (6 pages)
25 October 1999Return made up to 15/10/99; full list of members (6 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Return made up to 15/10/98; full list of members (6 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Return made up to 15/10/98; full list of members (6 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 November 1997Return made up to 15/10/97; no change of members (4 pages)
7 November 1997Return made up to 15/10/97; no change of members (4 pages)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 November 1996Return made up to 15/10/96; no change of members (4 pages)
8 November 1996Return made up to 15/10/96; no change of members (4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 December 1995Return made up to 15/10/95; full list of members (6 pages)
18 December 1995Return made up to 15/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)