Company NameAlbojo (1) Limited
Company StatusDissolved
Company Number04161444
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 1 month ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)
Previous NamesStar Capital Partners Limited and MRBS Capital Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 10 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dormer
Teddington
Near Tewkesbury
Gloucestershire
GL20 8JA
Wales
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 10 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedfordshire
MK45 5ER
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 10 September 2013)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJohn Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2002(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2003)
RoleAccountant
Correspondence Address64 Alma Road
St. Albans
Hertfordshire
AL1 3BL
Director NameRobert Hough
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Brightside
Billericay
Essex
CM12 0LJ
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year after company formation)
Appointment Duration10 months (resigned 30 December 2002)
RoleBank Official
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NameLloyd David Peckham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 March 2004)
RoleOperational Financial Co
Correspondence Address19a Lambrook Terrace
London
SW6 6TF
Director NameMr Thomas William Hardy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameMr Andrew David Jameson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 February 2009)
RoleBank Official
Correspondence Address20 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(3 years after company formation)
Appointment Duration7 months (resigned 07 October 2004)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 October 2004)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 October 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed18 November 2005(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Robert James Whittick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2009)
RoleBanker
Correspondence Address35 Englewood Road
London
SW12 9PA
Director NameMr John Richard Browne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 16 September 2009)
RoleBank Official
Country of ResidenceNorthern Ireland
Correspondence Address34 Gortenanima
Bovally
Limavady
County Derry
BT49 0GF
Northern Ireland
Director NamePhilip Stephen Roberts
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2011)
RoleBank Official
Correspondence Address48 Cambridge Crescent
Teddington
Middlesex
TW11 8DY
Director NameMr Peter James Whitby
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMaple Tree House Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest End
Fleet
Hampshire
GU52 7XE

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
16 May 2013Application to strike the company off the register (3 pages)
16 May 2013Application to strike the company off the register (3 pages)
25 April 2013Statement of capital on 25 April 2013
  • GBP 1
  • EUR 1
(4 pages)
25 April 2013Statement by directors (1 page)
25 April 2013Solvency statement dated 12/04/13 (1 page)
25 April 2013Solvency Statement dated 12/04/13 (1 page)
25 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2013Statement by Directors (1 page)
25 April 2013Statement of capital on 25 April 2013
  • GBP 1
  • EUR 1
(4 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (14 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (14 pages)
12 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
12 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
3 April 2012Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
3 April 2012Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012 (2 pages)
24 February 2012Termination of appointment of Peter Whitby as a director (1 page)
24 February 2012Termination of appointment of Peter James Whitby as a director on 16 February 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
8 February 2011Termination of appointment of Philip Roberts as a director (1 page)
8 February 2011Termination of appointment of Philip Roberts as a director (1 page)
27 October 2010Appointment of Mrs Sharon Jill Caterer as a director (2 pages)
27 October 2010Appointment of Mrs Sharon Jill Caterer as a director (2 pages)
27 October 2010Termination of appointment of Ian Merriman as a director (1 page)
27 October 2010Termination of appointment of Ian Merriman as a director (1 page)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
20 August 2010Full accounts made up to 31 December 2009 (17 pages)
20 August 2010Full accounts made up to 31 December 2009 (17 pages)
24 December 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page)
19 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
24 September 2009Appointment Terminated Director john browne (1 page)
24 September 2009Appointment terminated director john browne (1 page)
22 September 2009Director's change of particulars / peter whitby / 15/09/2009 (1 page)
22 September 2009Director's Change of Particulars / john browne / 15/09/2009 / HouseName/Number was: flat 11 hermes house, now: 34; Street was: 82 beckenham road, now: gortenanima; Area was: , now: bovally; Post Town was: beckenham, now: limavady; Region was: kent, now: county derry; Post Code was: BR3 4RN, now: BT49 0GF; Country was: , now: northern ireland (1 page)
22 September 2009Director's change of particulars / john browne / 15/09/2009 (1 page)
22 September 2009Director's Change of Particulars / peter whitby / 15/09/2009 / HouseName/Number was: 36C, now: maple tree house; Street was: turner house, now: finch lane; Area was: chalcot square, now: knotty green; Post Town was: london, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: NW1 8YP, now: HP9 2TL; Country was: , now: england (1 page)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
6 July 2009Full accounts made up to 31 December 2008 (20 pages)
6 July 2009Full accounts made up to 31 December 2008 (20 pages)
17 March 2009Appointment Terminated Director robert whittick (1 page)
17 March 2009Appointment terminated director robert whittick (1 page)
26 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Director appointed mr ian michael merriman (2 pages)
25 February 2009Appointment Terminated Director andrew jameson (1 page)
25 February 2009Director appointed mr ian michael merriman (2 pages)
25 February 2009Appointment terminated director andrew jameson (1 page)
16 October 2008Director appointed philip stephen roberts (1 page)
16 October 2008Director appointed peter james whitby (2 pages)
16 October 2008Director appointed mr john richard browne (1 page)
16 October 2008Director appointed mr john richard browne (1 page)
16 October 2008Director appointed peter james whitby (2 pages)
16 October 2008Director appointed philip stephen roberts (1 page)
22 September 2008Return made up to 01/09/08; full list of members (5 pages)
22 September 2008Return made up to 01/09/08; full list of members (5 pages)
30 July 2008Appointment Terminated Director thomas hardy (1 page)
30 July 2008Full accounts made up to 31 December 2007 (18 pages)
30 July 2008Appointment terminated director thomas hardy (1 page)
30 July 2008Full accounts made up to 31 December 2007 (18 pages)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat 11; Street was: flat 1 basement, now: lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
30 September 2007Return made up to 01/09/07; full list of members (6 pages)
30 September 2007Return made up to 01/09/07; full list of members (6 pages)
16 July 2007Full accounts made up to 31 December 2006 (18 pages)
16 July 2007Accounts made up to 31 December 2006 (18 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (18 pages)
24 October 2006Accounts made up to 31 December 2005 (18 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Return made up to 01/09/06; full list of members (7 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006Return made up to 01/09/06; full list of members (7 pages)
18 October 2006New secretary appointed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
22 September 2005Return made up to 01/09/05; full list of members (6 pages)
22 September 2005Return made up to 01/09/05; full list of members (6 pages)
13 July 2005Accounts made up to 31 December 2004 (12 pages)
13 July 2005Full accounts made up to 31 December 2004 (12 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
25 October 2004New director appointed (6 pages)
25 October 2004New director appointed (6 pages)
22 October 2004Accounts made up to 31 December 2003 (13 pages)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
12 October 2004Return made up to 01/09/04; full list of members (7 pages)
12 October 2004Return made up to 01/09/04; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
2 October 2003Return made up to 01/09/03; full list of members (6 pages)
2 October 2003Return made up to 01/09/03; full list of members (6 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
2 July 2003Accounts made up to 31 December 2002 (12 pages)
2 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
27 September 2002Return made up to 01/09/02; change of members (8 pages)
27 September 2002Return made up to 01/09/02; change of members (8 pages)
30 April 2002Notice of assignment of name or new name to shares (1 page)
30 April 2002Notice of assignment of name or new name to shares (1 page)
15 April 2002Memorandum and Articles of Association (13 pages)
15 April 2002Memorandum and Articles of Association (13 pages)
12 April 2002Nc inc already adjusted 14/03/02 (2 pages)
12 April 2002Ad 25/03/02--------- eur si 45000@1=45000 eur ic 0/45000 (2 pages)
12 April 2002Ad 14/03/02--------- eur si 5000@1=5000 eur ic 45000/50000 (2 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
12 April 2002Notice of assignment of name or new name to shares (1 page)
12 April 2002Nc inc already adjusted 14/03/02 (2 pages)
12 April 2002Notice of assignment of name or new name to shares (1 page)
12 April 2002Memorandum and Articles of Association (4 pages)
12 April 2002Ad 25/03/02--------- eur si 45000@1=45000 eur ic 0/45000 (2 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
12 April 2002Ad 14/03/02--------- eur si 5000@1=5000 eur ic 45000/50000 (2 pages)
12 April 2002Memorandum and Articles of Association (4 pages)
10 April 2002Company name changed mrbs capital partners LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed mrbs capital partners LIMITED\certificate issued on 10/04/02 (2 pages)
29 March 2002Accounts made up to 31 December 2001 (9 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
21 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 May 2001Memorandum and Articles of Association (17 pages)
18 May 2001Memorandum and Articles of Association (17 pages)
8 May 2001Company name changed star capital partners LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed star capital partners LIMITED\certificate issued on 08/05/01 (2 pages)
15 February 2001Incorporation (14 pages)
15 February 2001Incorporation (14 pages)