Company NameAlbatross Publishing Limited
Company StatusDissolved
Company Number04372906
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date28 April 2010 (14 years ago)
Previous NamesRichmond Company 142 Limited and B & W Books Limited

Business Activity

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

Directors

Director NameMr Simon Marsh Butler
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 28 April 2010)
RoleCompany Director
Correspondence AddressBudlake House
Midhurst Road
Haslemere
Surrey
GU27 3DH
Director NameMr Geoffrey Fredrick Watts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 28 April 2010)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address40 Green Lane
Ewelme
Oxfordshire
OX10 6DA
Secretary NameMr Simon Marsh Butler
NationalityBritish
StatusClosed
Appointed02 September 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 28 April 2010)
RoleSales Director
Correspondence AddressBudlake House
Midhurst Road
Haslemere
Surrey
GU27 3DH
Director NameRichmond Company Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address63 Lincolns Inn Fields
London
WC2A 3LQ
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address63 Lincolns Inn Fields
London
WC2A 3LQ

Location

Registered AddressThe MacDonald Partnership Plc
25th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,156
Cash£666
Current Liabilities£174,685

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 5 November 2009 (5 pages)
11 June 2009Liquidators' statement of receipts and payments to 5 May 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 5 May 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 5 May 2009 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 5 November 2008 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
3 June 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
3 June 2008Liquidators' statement of receipts and payments to 5 November 2008 (5 pages)
3 June 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
7 December 2007Liquidators' statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 1 procter street london WC1V 6PG (1 page)
14 November 2006Registered office changed on 14/11/06 from: 1 procter street london WC1V 6PG (1 page)
9 November 2006Appointment of a voluntary liquidator (1 page)
9 November 2006Appointment of a voluntary liquidator (1 page)
9 November 2006Statement of affairs (6 pages)
9 November 2006Statement of affairs (6 pages)
9 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 June 2006Return made up to 13/02/06; full list of members (11 pages)
9 June 2006Return made up to 13/02/06; full list of members (11 pages)
8 February 2006Registered office changed on 08/02/06 from: numerica business services LTD 66 wigmore street london W1U 2HQ (1 page)
8 February 2006Registered office changed on 08/02/06 from: numerica business services LTD 66 wigmore street london W1U 2HQ (1 page)
26 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 February 2005Return made up to 13/02/05; full list of members (10 pages)
18 February 2005Return made up to 13/02/05; full list of members (10 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 May 2004Return made up to 13/02/04; full list of members (11 pages)
27 May 2004Return made up to 13/02/04; full list of members (11 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
14 April 2004Registered office changed on 14/04/04 from: 40 green lane ewelme oxfordshire OX10 6DA (1 page)
14 April 2004Registered office changed on 14/04/04 from: 40 green lane ewelme oxfordshire OX10 6DA (1 page)
27 March 2004Ad 15/05/03--------- £ si 15@1=15 £ ic 1035/1050 (2 pages)
27 March 2004Ad 15/05/03--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
27 March 2004Ad 15/05/03--------- £ si 15@1=15 £ ic 1010/1025 (2 pages)
27 March 2004Ad 15/05/03--------- £ si 15@1=15 £ ic 1035/1050 (2 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2004£ nc 1000/5000 15/05/03 (2 pages)
27 March 2004Ad 15/05/03--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
27 March 2004£ nc 1000/5000 15/05/03 (2 pages)
27 March 2004Ad 15/05/03--------- £ si 15@1=15 £ ic 1010/1025 (2 pages)
27 March 2004Ad 15/05/03--------- £ si 10@1=10 £ ic 1025/1035 (2 pages)
27 March 2004Ad 15/05/03--------- £ si 10@1=10 £ ic 1025/1035 (2 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2003Return made up to 13/02/03; full list of members (7 pages)
10 March 2003Return made up to 13/02/03; full list of members (7 pages)
10 February 2003Company name changed b & w books LIMITED\certificate issued on 10/02/03 (3 pages)
10 February 2003Company name changed b & w books LIMITED\certificate issued on 10/02/03 (3 pages)
18 October 2002Ad 02/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 2002Ad 02/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 63 lincolns inn fields london WC2A 3LQ (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
17 October 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Accounts made up to 31 August 2002 (1 page)
17 October 2002Registered office changed on 17/10/02 from: 63 lincolns inn fields london WC2A 3LQ (1 page)
17 October 2002Company name changed richmond company 142 LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
17 October 2002Company name changed richmond company 142 LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2002Director resigned (1 page)
17 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2002Incorporation (15 pages)
13 February 2002Incorporation (15 pages)