Company NameAlberon Associates Limited
Company StatusDissolved
Company Number02898858
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameHoward David Goldring
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleGlobal Stategist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Accurist House
44 Baker Street
London
W1M 1DH
Secretary NameMrs Naomi Rachel Goldring
NationalityBritish
StatusClosed
Appointed08 March 2002(8 years after company formation)
Appointment Duration1 year, 8 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address6 Alberon Gardens
London
NW11 0AG
Secretary NameGeorgina King
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Northcote Avenue
Ealing
London
W5 3UR
Secretary NameSharon Rina Shah
NationalityBritish
StatusResigned
Appointed03 February 1998(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2002)
RoleCompany Director
Correspondence Address50 Woodside Gardens
Tottenham
London
N17 6UW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address85 Ballards Lane
Finchley
London
N3 1XU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
18 March 2002Return made up to 16/02/02; no change of members (4 pages)
4 December 2001Registered office changed on 04/12/01 from: 3 albemarle street london W1X 4AU (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 March 1999Return made up to 16/02/99; no change of members (5 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 October 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 1998New secretary appointed (2 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 February 1996Return made up to 16/02/96; no change of members (5 pages)
13 February 1996Registered office changed on 13/02/96 from: 63-65 piccadilly london W1V 0EA (1 page)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 March 1995Return made up to 16/02/95; full list of members (8 pages)