Company NameAlbert & Arun Ltd
Company StatusDissolved
Company Number04832226
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesThethe Limited and Aston Wenger Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Sonali Saha
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court Building 1 Market Street
London
SE18 6FU
Secretary NameMr Sukumar Chandra Saha
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court Building 1 Market Street
London
SE18 6FU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressThe Court Building
1 Market Street
London
SE18 6FU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Sonali Saha
100.00%
Ordinary

Financials

Year2014
Net Worth£111
Cash£1,337
Current Liabilities£8,148

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2018Application to strike the company off the register (3 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
9 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
8 April 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page)
18 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Sonali Saha on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Mr Sukumar Chandra Saha on 1 October 2009 (1 page)
2 September 2010Director's details changed for Sonali Saha on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Mr Sukumar Chandra Saha on 1 October 2009 (1 page)
2 September 2010Secretary's details changed for Mr Sukumar Chandra Saha on 1 October 2009 (1 page)
2 September 2010Director's details changed for Sonali Saha on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from unit C4 417 wick lane fish island lower lea valley london E3 2JG (1 page)
20 July 2009Registered office changed on 20/07/2009 from unit C4 417 wick lane fish island lower lea valley london E3 2JG (1 page)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
26 June 2009Memorandum and Articles of Association (6 pages)
26 June 2009Memorandum and Articles of Association (6 pages)
23 June 2009Company name changed aston wenger LIMITED\certificate issued on 25/06/09 (2 pages)
23 June 2009Company name changed aston wenger LIMITED\certificate issued on 25/06/09 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 August 2008Return made up to 14/07/08; full list of members (3 pages)
22 August 2008Return made up to 14/07/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 August 2007Return made up to 14/07/07; full list of members (2 pages)
8 August 2007Return made up to 14/07/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
13 June 2007Memorandum and Articles of Association (5 pages)
13 June 2007Memorandum and Articles of Association (5 pages)
8 June 2007Company name changed thethe LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed thethe LIMITED\certificate issued on 08/06/07 (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
20 December 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2005Registered office changed on 13/12/05 from: 12 ethel road, customs house docklands london E16 3AU (1 page)
13 December 2005Registered office changed on 13/12/05 from: 12 ethel road, customs house docklands london E16 3AU (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
18 August 2003New secretary appointed (1 page)
18 August 2003New secretary appointed (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (9 pages)
14 July 2003Incorporation (9 pages)