Company NameAlbany Systems Limited
Company StatusDissolved
Company Number02546583
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 7 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Glick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressKemprow Farm
Kemprow
Aldenham
Hertfordshire
WD25 8NR
Secretary NameMrs Shelley Anne Eccleston
NationalityBritish
StatusClosed
Appointed21 July 1999(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Harestone Hill
Caterham
Surrey
CR3 6DL
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 1999)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 1999)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressSuite 205 Wellington Building
Wellington Road St Johns Wood
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,604,510
Gross Profit£106,274
Net Worth-£42,589
Cash£54,110
Current Liabilities£1,131,194

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
15 October 2003Return made up to 08/10/03; full list of members (5 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 June 2003Full accounts made up to 31 December 2001 (16 pages)
14 October 2002Return made up to 08/10/02; full list of members (5 pages)
29 May 2002Director's particulars changed (1 page)
15 May 2002Registered office changed on 15/05/02 from: 1 albany terrace london NW1 4DS (1 page)
3 April 2002Full accounts made up to 31 December 2000 (19 pages)
2 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Secretary's particulars changed (1 page)
17 July 2001Full accounts made up to 31 December 1999 (17 pages)
12 October 2000Return made up to 08/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 2000Full accounts made up to 31 October 1998 (14 pages)
9 March 2000Registered office changed on 09/03/00 from: 369 euston road london NW1 3AR (1 page)
21 November 1999Accounts for a small company made up to 31 October 1997 (7 pages)
13 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Return made up to 08/10/99; full list of members (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
14 May 1999Location of register of members (1 page)
14 May 1999Location of debenture register (1 page)
14 May 1999Registered office changed on 14/05/99 from: 37 warren street london W1P 5PD (1 page)
20 October 1998Return made up to 08/10/98; full list of members (6 pages)
7 October 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
12 May 1998Accounts for a small company made up to 31 October 1995 (6 pages)
12 May 1998Accounts for a small company made up to 31 October 1996 (6 pages)
13 October 1997Return made up to 08/10/97; full list of members (6 pages)
10 October 1996Return made up to 08/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1994 (7 pages)
1 May 1996New director appointed (2 pages)
8 October 1990Incorporation (13 pages)