Company NameAlban Business Technology Limited
Company StatusDissolved
Company Number03145308
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Catherine Ann Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 30 March 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address117 Newtown Road
Verwood
Dorset
BN31 6EQ
Secretary NameMs Anita Erica Marloe
NationalityBritish
StatusClosed
Appointed15 January 2002(6 years after company formation)
Appointment Duration8 years, 2 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address5c Upper Maze Hill
St. Leonards-On-Sea
East Sussex
TN38 0LQ
Director NameJoseph Peter Fountain
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address29 Highview Gardens
St Albans
Hertfordshire
AL4 9JX
Director NameLaraine Gina Fountain
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address29 Highview Gardens
St. Albans
Hertfordshire
AL4 9JX
Secretary NameMr Nicholas John Walmesley-Browne
NationalityBritish
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 1998)
RoleTax Advisor
Correspondence Address22 Keats Close
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7NL
Secretary NameLaraine Gina Fountain
NationalityBritish
StatusResigned
Appointed25 August 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address29 Highview Gardens
St. Albans
Hertfordshire
AL4 9JX
Director NameCatherine Ann Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2001(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 May 2001)
RolePersonal Assistant
Correspondence Address23 Banbury Villas
Hook Green Road
Southfleet
Kent
DA13 9NF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 3 Dock Offices
Surrey Quays Road
Surrey Quays
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
15 May 2008Director's Change of Particulars / catherine davis / 20/12/2007 / HouseName/Number was: , now: 117; Street was: 23 banbury villas, now: newtown road; Area was: hook green road, now: ; Post Town was: southfleet, now: verwood; Region was: kent, now: dorset; Post Code was: DA13 9NF, now: BN31 6EQ (1 page)
15 May 2008Secretary's Change of Particulars / anita marloe / 10/11/2007 / HouseName/Number was: , now: 5C; Street was: 29 telford court, now: upper maze hill; Area was: streatham hill, now: st. Leonards-on-sea; Post Town was: london, now: east sussex; Post Code was: SW2 4RH, now: TN38 0LQ (1 page)
15 May 2008Return made up to 11/01/08; full list of members (3 pages)
15 May 2008Return made up to 11/01/08; full list of members (3 pages)
15 May 2008Secretary's change of particulars / anita marloe / 10/11/2007 (1 page)
15 May 2008Director's change of particulars / catherine davis / 20/12/2007 (1 page)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
12 January 2007Return made up to 11/01/07; full list of members (2 pages)
12 January 2007Return made up to 11/01/07; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
10 February 2006Return made up to 11/01/06; full list of members (6 pages)
10 February 2006Return made up to 11/01/06; full list of members (6 pages)
7 July 2005Secretary's particulars changed (2 pages)
7 July 2005Secretary's particulars changed (2 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
24 January 2005Return made up to 11/01/05; full list of members (6 pages)
24 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004Return made up to 11/01/04; full list of members (6 pages)
30 March 2004Return made up to 11/01/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
21 October 2003Registered office changed on 21/10/03 from: unit 9 dock offices surrey quays road london SE16 2XU (1 page)
21 October 2003Registered office changed on 21/10/03 from: unit 9 dock offices surrey quays road london SE16 2XU (1 page)
2 March 2003Return made up to 11/01/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
2 March 2003Return made up to 11/01/03; full list of members (6 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
11 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
11 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
7 February 2002Return made up to 11/01/02; full list of members (7 pages)
7 February 2002Return made up to 11/01/02; full list of members (7 pages)
25 January 2002Registered office changed on 25/01/02 from: c/o cocke vellacott & hill unit 9 dock offices surrey quays road surrey quays london SE16 2XU (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: c/o cocke vellacott & hill unit 9 dock offices surrey quays road surrey quays london SE16 2XU (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 5-11 mortimer street london W1N 8HS (1 page)
15 August 2001Registered office changed on 15/08/01 from: 5-11 mortimer street london W1N 8HS (1 page)
9 August 2001Auditor's resignation (1 page)
9 August 2001Auditor's resignation (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
15 February 2001Return made up to 11/01/01; full list of members (6 pages)
15 February 2001Return made up to 11/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 February 2000Return made up to 11/01/00; full list of members (6 pages)
29 February 2000Return made up to 11/01/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 1999Return made up to 11/01/99; no change of members (4 pages)
25 January 1999Return made up to 11/01/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary's particulars changed;director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Secretary's particulars changed;director's particulars changed (1 page)
3 September 1998Secretary resigned (1 page)
26 January 1998Return made up to 11/01/98; full list of members (6 pages)
26 January 1998Return made up to 11/01/98; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
16 June 1997Ad 02/06/97--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1997Registered office changed on 16/06/97 from: 22 keats close woodhall farm hemel hempstead hertfordshire HP2 7NL (1 page)
16 June 1997Ad 02/06/97--------- £ si 200@1=200 £ ic 100/300 (2 pages)
16 June 1997£ nc 100/1000 02/06/97 (1 page)
16 June 1997£ nc 100/1000 02/06/97 (1 page)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1997Registered office changed on 16/06/97 from: 22 keats close woodhall farm hemel hempstead hertfordshire HP2 7NL (1 page)
7 February 1997Return made up to 11/01/97; full list of members (6 pages)
7 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 07/02/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1996Ad 24/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 1996Ad 24/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 12 dolphin mews dolphin yard st albans hertfordshire AL1 1EY (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996Secretary resigned (1 page)
26 January 1996Registered office changed on 26/01/96 from: 12 dolphin mews dolphin yard st albans hertfordshire AL1 1EY (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996Secretary resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996Accounting reference date notified as 30/04 (1 page)
26 January 1996Accounting reference date notified as 30/04 (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
25 January 1996Director resigned (1 page)
25 January 1996Secretary resigned (1 page)
25 January 1996Director resigned (1 page)
25 January 1996Registered office changed on 25/01/96 from: the studio st.nicholas close elstree hertfordshire WD6 3EW (1 page)
25 January 1996Registered office changed on 25/01/96 from: the studio st.nicholas close elstree hertfordshire WD6 3EW (1 page)
25 January 1996Secretary resigned (1 page)
11 January 1996Incorporation (14 pages)
11 January 1996Incorporation (14 pages)