Company NameAlbas Building And Design Limited
Company StatusDissolved
Company Number05573387
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJulia Caroline Papa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCo Director
Correspondence AddressSnow Farm Mangrove Lane
Goose Green
Hertford
Hertfordshire
SG13 8QJ
Secretary NameMentor Breganaku
NationalityYugoslav
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCo Director
Correspondence Address81 Perball Astir
Unaza.Ere
Tirane
Albania
Director NameMentor Breganaku
Date of BirthJuly 1975 (Born 48 years ago)
NationalityYugoslav
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCo Director
Correspondence Address81 Perball Astir
Unaza.Ere
Tirane
Albania
Secretary NameJulia Caroline Papa
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCo Director
Correspondence AddressSnow Farm Mangrove Lane
Goose Green
Hertford
Hertfordshire
SG13 8QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,863
Cash£442
Current Liabilities£3,676

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2009Appointment Terminated Secretary julia papa (1 page)
14 September 2009Appointment terminated director mentor breganaku (1 page)
14 September 2009Appointment Terminated Director mentor breganaku (1 page)
14 September 2009Appointment terminated secretary julia papa (1 page)
21 October 2008Return made up to 26/09/08; full list of members (4 pages)
21 October 2008Return made up to 26/09/08; full list of members (4 pages)
21 October 2008Director and secretary's change of particulars / mentor breganaku / 01/10/2007 (1 page)
21 October 2008Director and Secretary's Change of Particulars / mentor breganaku / 01/10/2007 / Nationality was: yugoslavian, now: yugoslav; HouseName/Number was: , now: 81; Street was: 14 armstrong crescent, now: perball astir; Area was: , now: unaza.ere; Post Town was: new barnet, now: tirane; Region was: hertfordshire, now: ; Post Code was: EN4 9BT, now: ; Cou (1 page)
20 October 2008Registered office changed on 20/10/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
20 October 2008Director and Secretary's Change of Particulars / julia papa / 01/01/2008 / HouseName/Number was: , now: snow farm; Street was: highfield house, now: mangrove lane; Area was: mangrove lane, goose green, now: goose green (1 page)
20 October 2008Registered office changed on 20/10/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
20 October 2008Director and secretary's change of particulars / julia papa / 01/01/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Return made up to 26/09/07; full list of members (3 pages)
9 October 2007Return made up to 26/09/07; full list of members (3 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 October 2006Return made up to 26/09/06; full list of members (3 pages)
27 October 2006Return made up to 26/09/06; full list of members (3 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed;new director appointed (1 page)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005New secretary appointed;new director appointed (1 page)
14 October 2005Ad 26/09/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
14 October 2005Ad 26/09/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
26 September 2005Incorporation (16 pages)
26 September 2005Incorporation (16 pages)