Company NameAlbavino Limited
Company StatusDissolved
Company Number03244135
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Fernando Jorge Gomes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityPortuguese
StatusClosed
Appointed07 July 1998(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 24 February 2004)
RoleImporter
Country of ResidenceEngland
Correspondence Address2a Manor Road
Woodford Bridge
Woodford Green
Essex
IG8 8BX
Secretary NameTerri Lynn Gomes
NationalityBritish
StatusClosed
Appointed07 July 1998(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address2a Manor Road
Woodford Bridge
Woodford Green
Essex
IG8 8BX
Director NameDean Fullman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleSales Consultant
Correspondence Address2a Manor Road
Woodford Green
Essex
IG8 8BX
Secretary NameTerrilynn Fullman
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2a Manor Road
Woodford Bridge
Woodford Green
Essex
IG8 8BX
Director NameTerrilynn Fullman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1998)
RoleBank Executive
Correspondence Address2a Manor Road
Woodford Bridge
Woodford Green
Essex
IG8 8BX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameGresham Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1997(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1998)
Correspondence AddressBurntwood House 7 Shenfield Road
Brentwood
Essex
CM15 8AF

Location

Registered Address2a Manor Road
Woodford Green
Essex
IG8 8BX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
11 September 2003Return made up to 30/08/03; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 September 2002Return made up to 30/08/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 October 2001Return made up to 30/08/01; full list of members (6 pages)
16 October 2000Return made up to 30/08/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 September 1999Return made up to 30/08/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 September 1997Return made up to 30/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
17 September 1996Ad 30/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
13 September 1996Registered office changed on 13/09/96 from: international house 31 church road hendon london NW4 4EB (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Secretary resigned (1 page)
30 August 1996Incorporation (17 pages)