Company NameThe Album Club Limited
Company StatusDissolved
Company Number05017200
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Stephen Godfroy
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Henry Road
Oxford
OX2 0DG
Director NameMr Lawrence Marcel Montgomery
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(12 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Talbot Road
London
W11 1JA
Director NameMarcus Black
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 2 St Stephens Crescent
London
W2 5QT
Director NameJudith Crossley Crighton
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleManager
Correspondence Address25 Tolchurch
Wessex Gardens
London
W11 1DT
Director NamePaul Lindsay Sunman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address121 Harlesden Road
London
NW10 2BS
Director NameMr Peter Andrew Donne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1a Nightingale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6JX
Director NameMr Stephen Godfroy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Henry Road
Oxford
OX2 0DG
Director NameMr Nigel Philip House
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Farmhouse
Medcroft Road, Tackley
Kidlington
Oxfordshire
OX5 3AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address130 Talbot Road
London
W11 1JA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

100 at £1Rough Trade Retail Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
28 November 2016Termination of appointment of Nigel Philip House as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Stephen Godfroy as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Stephen Godfroy as a director on 28 November 2016 (1 page)
28 November 2016Appointment of Mr Lawrence Marcel Montgomery as a director on 28 November 2016 (2 pages)
28 November 2016Termination of appointment of Peter Andrew Donne as a director on 28 November 2016 (1 page)
28 November 2016Appointment of Mr Lawrence Marcel Montgomery as a director on 28 November 2016 (2 pages)
28 November 2016Termination of appointment of Peter Andrew Donne as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Nigel Philip House as a director on 28 November 2016 (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Stephen Godfroy on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Stephen Godfroy on 16 February 2010 (2 pages)
22 October 2009Termination of appointment of Judith Crighton as a director (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Termination of appointment of Judith Crighton as a director (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 16/01/09; full list of members (6 pages)
6 March 2009Return made up to 16/01/09; full list of members (6 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 16/01/08; full list of members (9 pages)
8 May 2008Return made up to 16/01/08; full list of members (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
12 April 2007Return made up to 16/01/07; full list of members (9 pages)
12 April 2007Return made up to 16/01/07; full list of members (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Registered office changed on 18/01/07 from: 10 cheyne walk northampton northamptonshire NN1 5PT (1 page)
18 January 2007Registered office changed on 18/01/07 from: 10 cheyne walk northampton northamptonshire NN1 5PT (1 page)
17 January 2006Return made up to 16/01/06; full list of members (9 pages)
17 January 2006Return made up to 16/01/06; full list of members (9 pages)
23 November 2005Registered office changed on 23/11/05 from: hall farm sywell aerodrome northampton NN6 0BN (1 page)
23 November 2005Registered office changed on 23/11/05 from: hall farm sywell aerodrome northampton NN6 0BN (1 page)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 May 2005Ad 31/05/04--------- £ si 99@1 (2 pages)
26 May 2005Ad 31/05/04--------- £ si 99@1 (2 pages)
29 March 2005Return made up to 16/01/05; full list of members (9 pages)
29 March 2005Return made up to 16/01/05; full list of members (9 pages)
22 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
16 January 2004Incorporation (16 pages)
16 January 2004Incorporation (16 pages)