ALBANY EMPLOYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALBANY EMPLOYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06192424

Incorporation date

29/03/2007

Size

Small

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon20/07/2024
Final Gazette dissolved following liquidation
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-04-03
dot icon20/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2024
Liquidators' statement of receipts and payments to 2024-02-09
dot icon02/01/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2024-01-02
dot icon25/09/2023
Liquidators' statement of receipts and payments to 2023-08-09
dot icon12/06/2023
Removal of liquidator by court order
dot icon12/06/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Liquidators' statement of receipts and payments to 2023-02-09
dot icon09/09/2022
Liquidators' statement of receipts and payments to 2022-08-09
dot icon08/04/2022
Satisfaction of charge 1 in full
dot icon14/03/2022
Liquidators' statement of receipts and payments to 2022-02-09
dot icon11/09/2021
Liquidators' statement of receipts and payments to 2021-08-09
dot icon15/03/2021
Liquidators' statement of receipts and payments to 2021-02-09
dot icon29/09/2020
Liquidators' statement of receipts and payments to 2020-08-09
dot icon19/03/2020
Liquidators' statement of receipts and payments to 2020-02-09
dot icon11/09/2019
Liquidators' statement of receipts and payments to 2019-08-09
dot icon28/03/2019
Liquidators' statement of receipts and payments to 2019-02-09
dot icon21/09/2018
Liquidators' statement of receipts and payments to 2018-08-09
dot icon15/03/2018
Liquidators' statement of receipts and payments to 2018-02-09
dot icon25/08/2017
Liquidators' statement of receipts and payments to 2017-08-09
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2017-02-09
dot icon18/08/2016
Liquidators' statement of receipts and payments to 2016-08-09
dot icon17/02/2016
Liquidators' statement of receipts and payments to 2016-02-09
dot icon19/08/2015
Liquidators' statement of receipts and payments to 2015-08-09
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2015-02-09
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-08-09
dot icon16/07/2014
Insolvency court order
dot icon16/07/2014
Appointment of a voluntary liquidator
dot icon16/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon21/02/2014
Liquidators' statement of receipts and payments to 2014-02-09
dot icon16/08/2013
Liquidators' statement of receipts and payments to 2013-08-09
dot icon19/06/2013
Appointment of a voluntary liquidator
dot icon19/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon15/04/2013
Notice of Constitution of Liquidation Committee
dot icon15/02/2013
Liquidators' statement of receipts and payments to 2013-02-09
dot icon22/08/2012
Liquidators' statement of receipts and payments to 2012-08-09
dot icon17/02/2012
Liquidators' statement of receipts and payments to 2012-02-09
dot icon19/08/2011
Liquidators' statement of receipts and payments to 2011-08-09
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-02-09
dot icon05/03/2010
Statement of affairs with form 4.19
dot icon03/03/2010
Notice of Constitution of Liquidation Committee
dot icon25/02/2010
Registered office address changed from 2-3 Cursitor Street London EC4A 1NE on 2010-02-25
dot icon17/02/2010
Appointment of a voluntary liquidator
dot icon17/02/2010
Resolutions
dot icon03/02/2010
Director's details changed for Mrs Roxanne Diane Glick on 2010-02-02
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon15/01/2009
Director appointed mrs roxanne diane glick
dot icon15/01/2009
Appointment terminated director ray walker
dot icon15/01/2009
Appointment terminated director ian pearson
dot icon16/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/04/2008
Return made up to 29/03/08; full list of members
dot icon12/02/2008
New director appointed
dot icon23/11/2007
Ad 26/10/07--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon13/11/2007
Nc inc already adjusted 26/10/07
dot icon13/11/2007
Resolutions
dot icon11/10/2007
Director resigned
dot icon22/08/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon29/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glick, Roxanne Diane
Director
14/01/2009 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY EMPLOYMENT SERVICES LIMITED

ALBANY EMPLOYMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 29/03/2007 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBANY EMPLOYMENT SERVICES LIMITED?

toggle

ALBANY EMPLOYMENT SERVICES LIMITED is currently Dissolved. It was registered on 29/03/2007 and dissolved on 20/07/2024.

Where is ALBANY EMPLOYMENT SERVICES LIMITED located?

toggle

ALBANY EMPLOYMENT SERVICES LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does ALBANY EMPLOYMENT SERVICES LIMITED do?

toggle

ALBANY EMPLOYMENT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ALBANY EMPLOYMENT SERVICES LIMITED?

toggle

The latest filing was on 20/07/2024: Final Gazette dissolved following liquidation.