ALBERT UK HOLDINGS 1 LIMITED

Register to unlock more data on OkredoRegister

ALBERT UK HOLDINGS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09290767

Incorporation date

31/10/2014

Size

Full

Contacts

Registered address

Registered address

C/O Legalinx Limited Churchill House, Churchill Way, Cardiff CF10 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon12/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2022
First Gazette notice for voluntary strike-off
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Resolutions
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon25/08/2021
Application to strike the company off the register
dot icon25/08/2021
Statement of capital on 2021-08-25
dot icon25/08/2021
Statement by Directors
dot icon25/08/2021
Solvency Statement dated 24/08/21
dot icon25/08/2021
Resolutions
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon23/08/2021
Second filing of a statement of capital following an allotment of shares on 2015-01-20
dot icon20/06/2021
Termination of appointment of Frans Petter David Johnsson as a director on 2021-06-06
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon19/01/2021
Director's details changed for Mr Frans Petter David Johnsson on 2017-12-01
dot icon12/11/2020
Director's details changed for Mr Frans Petter David Johnsson on 2020-07-01
dot icon06/11/2020
Compulsory strike-off action has been discontinued
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon04/11/2020
Director's details changed for Mr Frans Petter David Johnsson on 2020-07-01
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon15/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2019
Director's details changed for Marsha Allison Steiner on 2019-11-01
dot icon01/11/2019
Director's details changed for Mr Frans Petter David Johnsson on 2019-11-01
dot icon01/11/2019
Registered office address changed from Churchill House Churchill Way Cardiff Wales CF10 2HH to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 2019-11-01
dot icon31/07/2019
Full accounts made up to 2017-12-31
dot icon27/07/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon16/05/2019
Secretary's details changed for 7Side Secretarial Limited on 2019-05-08
dot icon16/05/2019
Registered office address changed from C/O 7Side Secretarial Limited 1st Floor 14-18 City Road Cardiff CF24 3DL to Churchill House Churchill Way Cardiff Wales CF10 2HH on 2019-05-16
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-08-18
dot icon13/03/2018
Statement of capital following an allotment of shares on 2017-08-11
dot icon08/03/2018
Full accounts made up to 2016-12-31
dot icon28/02/2018
Confirmation statement made on 2017-10-31 with updates
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon13/03/2017
Confirmation statement made on 2016-10-31 with updates
dot icon30/12/2016
Full accounts made up to 2015-12-31
dot icon30/11/2016
Appointment of Marsha Allison Steiner as a director on 2016-11-22
dot icon30/11/2016
Termination of appointment of Franz-Ferdinand Alfons Maria Buerstedde as a director on 2016-11-22
dot icon30/11/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon19/12/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon31/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
31/10/2014 - Present
95
Steiner, Marsha Allison
Director
22/11/2016 - Present
4
Johnsson, Frans Petter David, Mr.
Director
31/10/2014 - 06/06/2021
4
Buerstedde, Franz-Ferdinand Alfons Maria
Director
31/10/2014 - 22/11/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALBERT UK HOLDINGS 1 LIMITED

ALBERT UK HOLDINGS 1 LIMITED is an(a) Dissolved company incorporated on 31/10/2014 with the registered office located at C/O Legalinx Limited Churchill House, Churchill Way, Cardiff CF10 2HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT UK HOLDINGS 1 LIMITED?

toggle

ALBERT UK HOLDINGS 1 LIMITED is currently Dissolved. It was registered on 31/10/2014 and dissolved on 12/04/2022.

Where is ALBERT UK HOLDINGS 1 LIMITED located?

toggle

ALBERT UK HOLDINGS 1 LIMITED is registered at C/O Legalinx Limited Churchill House, Churchill Way, Cardiff CF10 2HH.

What does ALBERT UK HOLDINGS 1 LIMITED do?

toggle

ALBERT UK HOLDINGS 1 LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ALBERT UK HOLDINGS 1 LIMITED?

toggle

The latest filing was on 12/04/2022: Final Gazette dissolved via voluntary strike-off.