Company NameAlbatross Tower Ltd
Company StatusDissolved
Company Number11854421
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abbas Sahraei-Ardakani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIranian
StatusClosed
Appointed25 February 2020(12 months after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dorset Street
London
W1U 4EE
Director NameMr Ehsan Ranjbar
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityDominican
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blenheim Road
London
NW8 0LU

Location

Registered Address1a Dorset Street
London
W1U 4EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
9 March 2020Registered office address changed from 6 Blenheim Road London NW8 0LU to 1a Dorset Street London W1U 4EE on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Ehsan Ranjbar as a director on 25 February 2020 (1 page)
9 March 2020Appointment of Mr Abbas Sahraei-Ardakani as a director on 25 February 2020 (2 pages)
11 October 2019Registered office address changed from PO Box 4385 11854421: Companies House Default Address Cardiff CF14 8LH to 6 Blenheim Road London NW8 0LU on 11 October 2019 (2 pages)
14 August 2019Director's details changed for Mr Ehsan Ranjbar on 2 August 2019 (2 pages)
14 August 2019Change of details for Mr Ehsan Ranjbar as a person with significant control on 2 August 2019 (2 pages)
17 July 2019Registered office address changed to PO Box 4385, 11854421: Companies House Default Address, Cardiff, CF14 8LH on 17 July 2019 (1 page)
14 June 2019Director's details changed for Mr Ehsan Ranjbar on 1 June 2019 (2 pages)
13 June 2019Change of details for Mr Ehsan Ranjbar as a person with significant control on 1 June 2019 (2 pages)
1 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-01
  • GBP 1,000
(38 pages)