Company NameAlbyplan Limited
Company StatusDissolved
Company Number03051985
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Wakaba Mucheru
Date of BirthAugust 1968 (Born 55 years ago)
NationalityKenyan
StatusClosed
Appointed17 November 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 20 April 1999)
RoleBusinessman Director
Correspondence AddressRose Avenue
Off Ngong Road PO Box 44337
Nairobi
Foreign
Kenya
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Frederick John Ham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 1995)
RoleCompany Director
Correspondence AddressWoodlands Farm
Hawstead Lane Chelsfield Village
Orpington
Kent
Director NameMr William John Thomas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 1995)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCobs Lea
Chart Lane
Brasted Chart
Kent
TN16 1LR
Secretary NameMr William John Thomas
NationalityBritish
StatusResigned
Appointed04 May 1995(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 1995)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCobs Lea
Chart Lane
Brasted Chart
Kent
TN16 1LR
Secretary NameJoseph Wakaba Mucheru
NationalityKenyan
StatusResigned
Appointed17 November 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1997)
RoleBusinessman Director
Correspondence AddressRose Avenue
Off Ngong Road PO Box 44337
Nairobi
Foreign
Kenya
Director NameIan Arthur Winchester Burbridge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(6 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressHolly Bush Cottage 17 High Street
Downe
Orpington
Kent
BR6 7HZ
Director NameHelga Licht
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 1997(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 1997)
RoleAccountant
Correspondence Address37 Norheads Lane
Biggin Hill
Kent
TN16 3XL
Secretary NameHelga Licht
NationalityAustrian
StatusResigned
Appointed01 January 1997(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 1997)
RoleAccountant
Correspondence Address37 Norheads Lane
Biggin Hill
Kent
TN16 3XL

Location

Registered AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 December 1998First Gazette notice for compulsory strike-off (1 page)
3 November 1997Secretary resigned;director resigned (1 page)
17 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (2 pages)
5 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Director resigned (2 pages)
7 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
2 January 1996Ad 04/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1996Accounting reference date notified as 30/09 (1 page)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new director appointed (2 pages)
19 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 16 st john street london EC1M 4AY (1 page)
1 May 1995Incorporation (28 pages)