ALBOJO (1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALBOJO (1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04161444
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALBOJO (1) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALBOJO (1) LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3UR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBOJO (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MRBS CAPITAL PARTNERS LIMITEDMay 08, 2001May 08, 2001
    STAR CAPITAL PARTNERS LIMITEDFeb 15, 2001Feb 15, 2001

    What are the latest accounts for ALBOJO (1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ALBOJO (1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 25, 2013

    • Capital: GBP 1
    • Capital: EUR 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Rachel Elizabeth Fletcher as a secretary on Apr 27, 2012

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Appointment of Mr Paul Denzil John Sullivan as a director on Mar 30, 2012

    2 pagesAP01

    Termination of appointment of Peter James Whitby as a director on Feb 16, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Philip Roberts as a director

    1 pagesTM01

    Appointment of Mrs Sharon Jill Caterer as a director

    2 pagesAP01

    Termination of appointment of Ian Merriman as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on Dec 24, 2009

    1 pagesAD01

    Director's details changed for Mr Ian Michael Merriman on Oct 19, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of ALBOJO (1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    CATERER, Sharon Jill
    Teddington
    GL20 8JA Near Tewkesbury
    The Dormer
    Gloucestershire
    England
    Director
    Teddington
    GL20 8JA Near Tewkesbury
    The Dormer
    Gloucestershire
    England
    EnglandBritishAccountant15490360001
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritishBanker111421900001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    BROWNE, John Richard
    Gortenanima
    Bovally
    BT49 0GF Limavady
    34
    County Derry
    Northern Ireland
    Director
    Gortenanima
    Bovally
    BT49 0GF Limavady
    34
    County Derry
    Northern Ireland
    Northern IrelandBritishBank Official133984130002
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    BritishAsst Co Secretary62801910001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    BritishBanker62806730003
    HARDY, Thomas William
    28 Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    Director
    28 Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    EnglandBritishManaging Director40359960002
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    BritishBank Official11403910001
    HOUGH, Robert
    36 Brightside
    CM12 0LJ Billericay
    Essex
    Director
    36 Brightside
    CM12 0LJ Billericay
    Essex
    EnglandBritishAccountant78456770001
    HOURICAN, John Patrick
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    Director
    64 Alma Road
    AL1 3BL St. Albans
    Hertfordshire
    IrishAccountant77547010001
    JAMESON, Andrew David
    20 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    Director
    20 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    BritishBank Official110180400001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    BritishBank Official1369400003
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritishChartered Secretary34423910002
    MERRIMAN, Ian Michael
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    Director
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    United KingdomBritishAccountant100771770001
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    BritishBank Official54206370002
    PECKHAM, Lloyd David
    19a Lambrook Terrace
    SW6 6TF London
    Director
    19a Lambrook Terrace
    SW6 6TF London
    BritishOperational Financial Co102048010001
    ROBERTS, Philip Stephen
    Cambridge Crescent
    TW11 8DY Teddington
    48
    Middlesex
    Director
    Cambridge Crescent
    TW11 8DY Teddington
    48
    Middlesex
    BritishBank Official133984010001
    WHITBY, Peter James
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    Director
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    EnglandEnglishBank Official76096790002
    WHITTICK, Robert James
    35 Englewood Road
    SW12 9PA London
    Director
    35 Englewood Road
    SW12 9PA London
    BritishBanker119328020001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0