Company NameAlbert's Club Limited
Company StatusDissolved
Company Number10228073
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Carlo Carello
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 125, Oyster Wharf 18 Lombard Road
London
SW11 3RT
Director NameMr Jake Langton Parkinson-Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Twyford Crescent
London
W3 9PP
Director NameMr Fraser David Scott Carruthers
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 50 Sulivan Road
London
SW6 3DX
Director NamePeirs Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Albion Gate
Albion Street
London
W2 2LG

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Filing History

14 October 2019Bona Vacantia disclaimer (1 page)
23 August 2019Final Gazette dissolved following liquidation (1 page)
23 May 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
29 August 2018Registered office address changed from 92B Old Brompton Road London SW7 3LQ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 29 August 2018 (2 pages)
27 August 2018Appointment of a voluntary liquidator (3 pages)
27 August 2018Statement of affairs (10 pages)
27 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-07
(1 page)
6 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
9 August 2017Director's details changed for Mr Fraser David Scott Carruthers on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Fraser David Scott Carruthers on 8 August 2017 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
2 December 2016Termination of appointment of Peirs Adam as a director on 7 October 2016 (2 pages)
2 December 2016Termination of appointment of Peirs Adam as a director on 7 October 2016 (2 pages)
3 October 2016Registered office address changed from Apartment 125, Oyster Wharf 18 Lombard Road London SW11 3RT United Kingdom to 92B Old Brompton Road London SW7 3LQ on 3 October 2016 (2 pages)
3 October 2016Appointment of Peirs Adam as a director on 28 July 2016 (3 pages)
3 October 2016Appointment of Fraser Carruthers as a director on 28 July 2016 (3 pages)
3 October 2016Appointment of Jake Parkinson-Smith as a director on 28 July 2016 (3 pages)
3 October 2016Registered office address changed from Apartment 125, Oyster Wharf 18 Lombard Road London SW11 3RT United Kingdom to 92B Old Brompton Road London SW7 3LQ on 3 October 2016 (2 pages)
3 October 2016Appointment of Fraser Carruthers as a director on 28 July 2016 (3 pages)
3 October 2016Appointment of Jake Parkinson-Smith as a director on 28 July 2016 (3 pages)
3 October 2016Appointment of Peirs Adam as a director on 28 July 2016 (3 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(36 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(36 pages)