Company NameAlbermarle Consultants Limited
Company StatusDissolved
Company Number04606587
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Robert Anozie Attuh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(4 days after company formation)
Appointment Duration14 years, 9 months (closed 05 September 2017)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address33 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
Secretary NameAntonia Attuh
NationalityBritish
StatusResigned
Appointed06 December 2002(4 days after company formation)
Appointment Duration10 years, 3 months (resigned 26 March 2013)
RoleCompany Director
Correspondence Address33 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ET
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

100 at £1Dr Robert Attuh
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,370
Current Liabilities£48,370

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
14 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Compulsory strike-off action has been discontinued (1 page)
20 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Termination of appointment of Antonia Attuh as a secretary (1 page)
26 March 2013Termination of appointment of Antonia Attuh as a secretary (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
27 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
27 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
21 February 2010Director's details changed for Dr Robert Anozie Attuh on 2 December 2009 (2 pages)
21 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
21 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
21 February 2010Director's details changed for Dr Robert Anozie Attuh on 2 December 2009 (2 pages)
21 February 2010Director's details changed for Dr Robert Anozie Attuh on 2 December 2009 (2 pages)
21 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Return made up to 02/12/08; full list of members (3 pages)
1 June 2009Return made up to 02/12/08; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 March 2009Return made up to 02/12/07; full list of members (3 pages)
4 March 2009Return made up to 02/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 August 2007Return made up to 02/12/06; full list of members (2 pages)
7 August 2007Return made up to 02/12/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 January 2006Return made up to 02/12/05; full list of members (2 pages)
27 January 2006Return made up to 02/12/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 December 2004Return made up to 02/12/04; full list of members (6 pages)
16 December 2004Return made up to 02/12/04; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
9 August 2004Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2004Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: media house 4 stratford place london W1C 1AT (1 page)
31 December 2002Registered office changed on 31/12/02 from: media house 4 stratford place london W1C 1AT (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Incorporation (16 pages)