Company NameAlbion Lines Limited
Company StatusDissolved
Company Number03901800
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr David William Keene
NationalityBritish
StatusClosed
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Moor Lane
Upminster
Essex
RM14 1ET
Director NameDenis Chigliy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityRussian
StatusClosed
Appointed01 June 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 21 December 2004)
RoleShipmanager
Correspondence AddressApp 138 57-1 Keramicheskiy Pr
Moscow
Russia
Director NameDeirdre Dorothy Hudson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Director NameCmdr Palliser Alfred Milbanke Hudson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,966
Cash£6,093
Current Liabilities£8,059

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
4 February 2004Return made up to 04/01/04; no change of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 February 2003Return made up to 04/01/03; no change of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 March 2002Return made up to 04/01/02; full list of members (6 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 March 2001Return made up to 04/01/01; full list of members (6 pages)
4 February 2000New director appointed (4 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New secretary appointed (2 pages)
4 January 2000Incorporation (20 pages)