Company NameAlbany Industries Ltd
Company StatusDissolved
Company Number05171419
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(2 months after company formation)
Appointment Duration16 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameLimestar Investments Limited (Corporation)
StatusClosed
Appointed08 September 2004(2 months after company formation)
Appointment Duration16 years (closed 29 September 2020)
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bauval Holdings LTD
50.00%
Ordinary
1 at £1Edrai Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,886
Current Liabilities£1,765

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (3 pages)
24 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
19 July 2018Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 (1 page)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 23 November 2015 (1 page)
22 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 6 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 6 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 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 6 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 6 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
13 August 2010Secretary's details changed for Limestar Investments Limited on 1 July 2010 (2 pages)
13 August 2010Secretary's details changed for Limestar Investments Limited on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Limestar Investments Limited on 1 July 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
17 July 2008Return made up to 06/07/08; full list of members (3 pages)
17 July 2008Return made up to 06/07/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
23 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN (1 page)
7 July 2006Return made up to 06/07/06; full list of members (2 pages)
7 July 2006Return made up to 06/07/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
26 July 2005Ad 12/11/04--------- £ si 1@1 (2 pages)
26 July 2005Ad 12/11/04--------- £ si 1@1 (2 pages)
18 July 2005Return made up to 06/07/05; full list of members (3 pages)
18 July 2005Return made up to 06/07/05; full list of members (3 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (3 pages)
14 September 2004Registered office changed on 14/09/04 from: 7A wyndham place marylebone london wih ipn (2 pages)
14 September 2004Registered office changed on 14/09/04 from: 7A wyndham place marylebone london wih ipn (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (3 pages)
13 September 2004Nc inc already adjusted 07/09/04 (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 September 2004Nc inc already adjusted 07/09/04 (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2004Registered office changed on 07/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
7 September 2004Registered office changed on 07/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Director resigned (1 page)
6 July 2004Incorporation (12 pages)
6 July 2004Incorporation (12 pages)