Company NameThe Albany In Twickenham Limited
Company StatusDissolved
Company Number06326755
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date15 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Marcello Serafino Maria Alessi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchway House 81-82 Portsmouth Road
Surbiton
Surrey
KT6 5PT
Secretary NameMr Marcello Alessi
NationalityItalian
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressArchway House 81-82 Portsmouth Road
Surbiton
Surrey
KT6 5PT
Director NameMr Harvey James Simpson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1 Trinity House, Trinity Church Passage
Barnes
London
SW13 8DQ

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

400 at £1Sanatello Holding LTD
80.00%
Ordinary
100 at £1Harvey James Simpson
20.00%
Ordinary

Financials

Year2014
Net Worth-£194,909
Cash£3,795
Current Liabilities£265,294

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Final Gazette dissolved following liquidation (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
15 January 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
23 January 2014Liquidators statement of receipts and payments to 18 November 2013 (13 pages)
23 January 2014Liquidators' statement of receipts and payments to 18 November 2013 (13 pages)
23 January 2014Liquidators' statement of receipts and payments to 18 November 2013 (13 pages)
24 January 2013Notice of completion of voluntary arrangement (13 pages)
24 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 (11 pages)
24 January 2013Notice of completion of voluntary arrangement (13 pages)
24 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 (11 pages)
29 November 2012Registered office address changed from Archway House, 81-82 Portsmouth Road, Surbiton Surrey KT6 5PT on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from Archway House, 81-82 Portsmouth Road, Surbiton Surrey KT6 5PT on 29 November 2012 (2 pages)
26 November 2012Statement of affairs with form 4.19 (6 pages)
26 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2012Statement of affairs with form 4.19 (6 pages)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 500
(4 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 500
(4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 November 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 October 2011Amended accounts made up to 31 December 2010 (5 pages)
13 October 2011Amended accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
26 October 2010Current accounting period shortened from 26 January 2011 to 31 December 2010 (1 page)
26 October 2010Current accounting period shortened from 26 January 2011 to 31 December 2010 (1 page)
25 October 2010Total exemption small company accounts made up to 26 January 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 26 January 2010 (8 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages)
2 August 2010Secretary's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages)
2 August 2010Secretary's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
21 January 2010Form 123 (1 page)
21 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2010Form 123 (1 page)
21 January 2010Statement of capital following an allotment of shares on 28 July 2008
  • GBP 101
(2 pages)
21 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2010Statement of capital following an allotment of shares on 28 July 2008
  • GBP 101
(2 pages)
18 January 2010Director's details changed for Mr Marcello Alessi on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Marcello Alessi on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Marcello Alessi on 9 January 2010 (2 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2009Total exemption small company accounts made up to 26 January 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 26 January 2009 (5 pages)
5 March 2009Director and secretary's change of particulars / marcello alessi / 27/02/2009 (1 page)
5 March 2009Director and secretary's change of particulars / marcello alessi / 27/02/2009 (1 page)
5 March 2009Director and secretary's change of particulars / marcello alessi / 27/02/2009 (1 page)
5 March 2009Director and secretary's change of particulars / marcello alessi / 27/02/2009 (1 page)
21 November 2008Accounting reference date extended from 31/07/2008 to 26/01/2009 (1 page)
21 November 2008Accounting reference date extended from 31/07/2008 to 26/01/2009 (1 page)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
1 July 2008Appointment terminated director harvey simpson (1 page)
1 July 2008Appointment terminated director harvey simpson (1 page)
17 April 2008Director and secretary's change of particulars / marcello alessi / 10/03/2008 (1 page)
17 April 2008Director and secretary's change of particulars / marcello alessi / 10/03/2008 (1 page)
17 April 2008Director and secretary's change of particulars / marcello alessi / 10/03/2008 (1 page)
17 April 2008Director and secretary's change of particulars / marcello alessi / 10/03/2008 (1 page)
8 November 2007Registered office changed on 08/11/07 from: 7A newburgh street london W1F 7PH (1 page)
8 November 2007Registered office changed on 08/11/07 from: 7A newburgh street london W1F 7PH (1 page)
27 July 2007Incorporation (17 pages)
27 July 2007Incorporation (17 pages)