Company Name10 Albion Llp
Company StatusDissolved
Company NumberOC326910
CategoryLimited Liability Partnership
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date4 September 2014 (9 years, 8 months ago)

Directors

LLP Designated Member NameMr Himatlal Bhagwanji Popat
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Stretton Hall Oadby
Leicester
LE2 4QU
LLP Designated Member NameMr Naresh Popat
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sycamore Close
Stretton Hall Oadby
Leicester
LE2 4QU

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£727,147
Cash£3,647
Current Liabilities£12,975

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Notice of move from Administration to Dissolution (34 pages)
4 June 2014Notice of move from Administration to Dissolution (34 pages)
2 January 2014Administrator's progress report to 4 December 2013 (29 pages)
2 January 2014Administrator's progress report to 4 December 2013 (29 pages)
2 January 2014Administrator's progress report to 4 December 2013 (29 pages)
15 August 2013Notice of deemed approval of proposals (1 page)
15 August 2013Notice of deemed approval of proposals (1 page)
1 July 2013Registered office address changed from 32 Cornhill London EC3V 3BT on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from 32 Cornhill London EC3V 3BT on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from 32 Cornhill London EC3V 3BT on 1 July 2013 (2 pages)
27 June 2013Registered office address changed from 47 Western Boulevard Leicester LE2 7HN England on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from 47 Western Boulevard Leicester LE2 7HN England on 27 June 2013 (2 pages)
13 June 2013Appointment of an administrator (1 page)
13 June 2013Appointment of an administrator (1 page)
12 March 2013Annual return made up to 21 February 2013 (3 pages)
12 March 2013Annual return made up to 21 February 2013 (3 pages)
11 March 2013Registered office address changed from 28 De-Montford Street Leicester Leicestershire LE1 7GD on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 28 De-Montford Street Leicester Leicestershire LE1 7GD on 11 March 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 21 February 2012 (3 pages)
11 April 2012Annual return made up to 21 February 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 21 February 2011 (6 pages)
1 March 2011Annual return made up to 21 February 2011 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 21 February 2010 (7 pages)
4 March 2010Annual return made up to 21 February 2010 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2009Annual return made up to 21/02/09 (2 pages)
3 March 2009Annual return made up to 21/02/09 (2 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 February 2008Annual return made up to 21/02/08 (2 pages)
29 February 2008Annual return made up to 21/02/08 (2 pages)
14 July 2007Particulars of mortgage/charge (7 pages)
14 July 2007Particulars of mortgage/charge (7 pages)
19 March 2007Incorporation (3 pages)
19 March 2007Incorporation (3 pages)