Company NameAlbara Management Services Limited
Company StatusDissolved
Company Number03946193
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)
Previous NamePdcosol Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Dovey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(1 month after company formation)
Appointment Duration17 years, 4 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Longlands Court
Westbourne Grove
London
W11 2QE
Director NameLjiljana Dovey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2006)
RoleCompany Director
Correspondence Address11 Longlands Court
Westbourne Grove
London
W11 2QE
Secretary NameMr Peter Dovey
NationalityBritish
StatusResigned
Appointed13 April 2000(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Longlands Court
Westbourne Grove
London
W11 2QE
Secretary NameMarina Dovey
NationalityBritish
StatusResigned
Appointed05 February 2006(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 2014)
RoleCo Secretary
Correspondence Address11 Longlands Court
Westbourne Grove
London
W11 2QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepdcosol.com
Email address[email protected]
Telephone020 34633198
Telephone regionLondon

Location

Registered AddressGround Floor South 14 Old Square
Lincoln's Inn
London
WC2A 3UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Peter Dovey
100.00%
Ordinary

Financials

Year2014
Net Worth£18,427
Cash£49
Current Liabilities£4,122

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
12 May 2017Application to strike the company off the register (3 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
10 February 2017Registered office address changed from Grays Inn Chambers Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA England to Ground Floor South 14 Old Square Lincoln's Inn London WC2A 3UE on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Grays Inn Chambers Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA England to Ground Floor South 14 Old Square Lincoln's Inn London WC2A 3UE on 10 February 2017 (1 page)
19 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
19 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Grays Inn Chambers Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA on 9 April 2015 (1 page)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Grays Inn Chambers Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA on 9 April 2015 (1 page)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA to Grays Inn Chambers Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA on 9 April 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Termination of appointment of Marina Dovey as a secretary (1 page)
13 March 2014Termination of appointment of Marina Dovey as a secretary (1 page)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 July 2013Registered office address changed from 69 King William Street London EC4N 7HR United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 69 King William Street London EC4N 7HR United Kingdom on 17 July 2013 (1 page)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 November 2012Registered office address changed from 105 Ladbroke Grove London W11 1PG on 18 November 2012 (1 page)
18 November 2012Registered office address changed from 105 Ladbroke Grove London W11 1PG on 18 November 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 13/03/09; full list of members (3 pages)
21 April 2009Return made up to 13/03/09; full list of members (3 pages)
8 September 2008Return made up to 13/03/08; full list of members (6 pages)
8 September 2008Return made up to 13/03/08; full list of members (6 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 November 2007Memorandum and Articles of Association (13 pages)
20 November 2007Memorandum and Articles of Association (13 pages)
15 November 2007Company name changed pdcosol LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed pdcosol LIMITED\certificate issued on 15/11/07 (2 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 March 2007Return made up to 13/03/07; full list of members (6 pages)
22 March 2007Return made up to 13/03/07; full list of members (6 pages)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 March 2005Return made up to 13/03/05; full list of members (7 pages)
24 March 2005Return made up to 13/03/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
30 April 2004Return made up to 13/03/04; full list of members (7 pages)
30 April 2004Return made up to 13/03/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
9 April 2003Return made up to 13/03/03; full list of members (7 pages)
9 April 2003Return made up to 13/03/03; full list of members (7 pages)
5 November 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 November 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 April 2002Return made up to 13/03/02; full list of members (6 pages)
11 April 2002Return made up to 13/03/02; full list of members (6 pages)
29 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
29 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
29 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
29 November 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 April 2001Return made up to 13/03/01; full list of members (6 pages)
12 April 2001Return made up to 13/03/01; full list of members (6 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/00
(1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/00
(1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
13 March 2000Incorporation (13 pages)
13 March 2000Incorporation (13 pages)