Company NameAlbion-Webb Limited
Company StatusDissolved
Company Number03790216
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Alfred Litman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(10 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2003)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Halsbury Court
Halsbury Close
Stanmore
Middlesex
HA7 3DX
Secretary NameMyra Judith Litman
NationalityBritish
StatusClosed
Appointed05 April 2000(10 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2003)
RoleAdministrator
Correspondence Address9 Halsbury Court
Halsbury Close
Stanmore
Middlesex
HA7 3DX
Director NameMr Christopher David Bishop
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLovegroves Farm
Long Wittenham Abingdon
Oxford
OX14 4QQ
Director NameMr Nicholas John Walters
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Holnest
Sherborne
Dorset
DT9 6HX
Secretary NameMr Nicholas John Walters
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Holnest
Sherborne
Dorset
DT9 6HX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFinance House 19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,371
Cash£4,645
Current Liabilities£17,053

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
12 July 2001Return made up to 10/06/01; full list of members (5 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 July 2000Return made up to 10/06/00; full list of members (5 pages)
29 June 2000Location of register of members (non legible) (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 31A saint jamess square london SW1Y 4JR (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 60 webbs road london SW11 6SE (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
10 June 1999Incorporation (15 pages)