Company NameAnglo Albion Investments Limited
DirectorBojang Meftah
Company StatusDissolved
Company Number02126904
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bojang Meftah
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Serlby Court
Addison Road
London
W14 8EF
Secretary NameMs Darryl Skinner
NationalityBritish
StatusCurrent
Appointed04 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address29 Tedworth Square
London
SW3 4DP

Location

Registered AddressCambridge House
6/10,Cambridge Terrace
Regents Park
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1989 (35 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

22 June 2001Dissolved (1 page)
22 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Appointment of a voluntary liquidator (2 pages)
10 November 1998Death of a liquidator (2 pages)
22 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Liquidators statement of receipts and payments (5 pages)
18 January 1996Liquidators statement of receipts and payments (5 pages)
29 October 1991Return made up to 04/10/91; full list of members (6 pages)