Company NameAlbany Assets Limited
Company StatusDissolved
Company Number03921916
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimon Francis Hayward
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(3 months after company formation)
Appointment Duration3 years (closed 03 June 2003)
RoleFund Manager
Correspondence Address41 Cadogan Place
London
SW1X 2RU
Secretary NameMr Justin St John Hayward
NationalityBritish
StatusClosed
Appointed12 May 2000(3 months after company formation)
Appointment Duration3 years (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Sloane Street
Chelsea
London
SW1X 9BZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address21-23 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£10,000
Net Worth£1,646
Cash£10,493
Current Liabilities£8,847

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
13 September 2002Return made up to 09/02/02; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 March 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
6 June 2000New secretary appointed (2 pages)
22 May 2000Ad 12/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 3 hammet street taunton somerset TA1 1RZ (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 March 2000Secretary resigned (1 page)