Company NameAlbang Limited
Company StatusDissolved
Company Number04614735
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAdam Godley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleActor
Correspondence Address1873 Deloz Avenue
Los Angeles
California
Ca 90027
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed20 January 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 19 May 2009)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameAlexandra Louise Belcourt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleActor
Correspondence AddressFlat 2
37 Smith Square
London
SW1P 3HL
Secretary NameAlexandra Louise Belcourt
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleActor
Correspondence AddressFlat 2
37 Smith Square
London
SW1P 3HL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,614
Cash£97,714
Current Liabilities£38,028

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
20 December 2007Return made up to 11/12/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
22 December 2006Return made up to 11/12/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Return made up to 11/12/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 June 2005Director's particulars changed (1 page)
27 January 2005Return made up to 11/12/04; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned;director resigned (1 page)
28 January 2004Return made up to 11/12/03; full list of members (6 pages)
28 January 2004Director's particulars changed (1 page)
19 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Ad 11/12/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
11 December 2002Incorporation (17 pages)