Company NameAlbany Computers Limited
Company StatusDissolved
Company Number03084375
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Directors

Director NameThierry Cornee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed30 October 1995(3 months after company formation)
Appointment Duration3 years, 4 months (closed 09 March 1999)
RoleComputer Consultant
Correspondence Address59 Tower Drive
Neath Hill
Milton Keynes
MK14 6JX
Secretary NameMr Nand Kumar Gouhari
NationalityBritish
StatusClosed
Appointed30 October 1995(3 months after company formation)
Appointment Duration3 years, 4 months (closed 09 March 1999)
RoleAccountant
Correspondence Address42 Bassett Gardens
Osterley
Isleworth
Middlesex
TW7 4QY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressTriumph House
1096 Uxbridge
Hayes
Middlesex
UB4 8QH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
7 May 1998Registered office changed on 07/05/98 from: 215 uxbridge road ealing london W13 9AA (1 page)
20 January 1997Accounts for a small company made up to 31 July 1996 (1 page)
17 October 1996Return made up to 26/07/96; full list of members (6 pages)
27 August 1996Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
26 July 1995Incorporation (22 pages)