Company NameAlba Smoked Salmon Limited
Company StatusDissolved
Company Number03018321
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Albino Barberis
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed10 February 1995(4 days after company formation)
Appointment Duration10 years, 6 months (closed 30 August 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Chagford House
Chagford Street
London
NW1 6EG
Secretary NameEllen Kim Jackson
NationalityBritish
StatusClosed
Appointed10 February 1995(4 days after company formation)
Appointment Duration10 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address120 Argyle Road
Ealing
London
W13 8EL
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address1st Floor St Margarets House
18-20 Southwark Street
London
SE1 1TS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Application for striking-off (1 page)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 February 2004Return made up to 06/02/04; full list of members (6 pages)
25 September 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
17 February 2003Return made up to 06/02/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 October 2001Registered office changed on 01/10/01 from: 7 chagford house chagford street london NW1 6EB (1 page)
24 April 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 February 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
2 April 1999Return made up to 06/02/99; full list of members (6 pages)
24 November 1998Full accounts made up to 28 February 1998 (9 pages)
5 February 1998Return made up to 06/02/98; no change of members (4 pages)
6 August 1997Full accounts made up to 28 February 1997 (11 pages)
2 April 1997Return made up to 06/02/97; no change of members (4 pages)
17 June 1996Return made up to 06/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1996Full accounts made up to 29 February 1996 (11 pages)
25 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
7 March 1995Registered office changed on 07/03/95 from: 152 city road london EC1V 2NX (1 page)
7 March 1995Accounting reference date notified as 31/03 (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Ad 10/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)