Company NameAlbatios Project Finance & Management Limited
Company StatusDissolved
Company Number06685893
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date25 May 2010 (13 years, 11 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 Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(11 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (closed 25 May 2010)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
30 January 2010Application to strike the company off the register (3 pages)
30 January 2010Application to strike the company off the register (3 pages)
26 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment Terminated Secretary westour services LIMITED (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
2 September 2008Director's change of particulars / douglas morley / 02/09/2008 (2 pages)
2 September 2008Incorporation (18 pages)
2 September 2008Incorporation (18 pages)
2 September 2008Director's Change of Particulars / douglas morley / 02/09/2008 / Middle Name/s was: james, now: james morley; Surname was: morley, now: hulme (2 pages)