Company NameAlbert Court Penthouses (Management) Company Limited
Company StatusDissolved
Company Number02224365
CategoryPrivate Limited Company
Incorporation Date25 February 1988(36 years, 2 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)
Previous NameReadchioce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean Andre Favre
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusClosed
Appointed11 July 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameMonique Taylor
NationalityBritish
StatusClosed
Appointed11 July 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameAnne Coughlan
NationalityIrish
StatusClosed
Appointed27 February 1994(6 years after company formation)
Appointment Duration7 years, 4 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Hamilton Road
Ealing
London
W5 2EE
Director NameCharles Herzka
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 1998)
RoleAttorney
Correspondence Address3177 Bedford Avenue
Brooklyn
New York
Ny 11210
Director NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 1993)
RoleCompany Director
Correspondence Address120a Grove Avenue
Hanwell Ealing
London
W7 3ES
Secretary NameJean Andre Favre
NationalitySwiss
StatusResigned
Appointed11 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 1993)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed11 July 1993(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 1994)
RoleCompany Director
Correspondence Address120a Grove Avenue
Hanwell Ealing
London
W7 3ES

Location

Registered AddressNo.5 Hyde Park Gate
London
SW7 5EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
25 October 1999Return made up to 11/07/99; full list of members (12 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 October 1998Return made up to 11/07/98; change of members (11 pages)
17 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Location of register of members (1 page)
17 June 1998Registered office changed on 17/06/98 from: 370/386 high road wembley middlesex HA9 6AX (1 page)
13 February 1998Director resigned (1 page)
15 August 1997Return made up to 11/07/97; full list of members (13 pages)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 May 1997Secretary's particulars changed (1 page)
3 September 1996Return made up to 11/07/96; no change of members (9 pages)
12 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1995Return made up to 11/07/95; no change of members (20 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)