Company Information for ALBANY WALK LTD
C/O VALENTINE & CO GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALBANY WALK LTD | |
Legal Registered Office | |
C/O VALENTINE & CO GALLEY HOUSE MOON LANE BARNET EN5 5YL Other companies in HP18 | |
Company Number | 08172966 | |
---|---|---|
Company ID Number | 08172966 | |
Date formed | 2012-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/08/2021 | |
Account next due | 30/05/2023 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 14:30:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALBANY WALK MANAGEMENT (PLOTS 102 TO 116) LIMITED | Stonemead House 95 London Road Croydon SURREY CR0 2RF | Active | Company formed on the 1991-04-09 | |
ALBANY WALK MANAGEMENT (PLOTS 15-29) LIMITED | STONEMEAD HOUSE 95 LONDON ROAD CROYDON SURREY CR0 2RF | Active | Company formed on the 1991-06-21 | |
ALBANY WALK MANAGEMENT (PLOTS 39-53) LIMITED | STONEMEAD HOUSE 95 LONDON ROAD CROYDON SURREY CR0 2RF | Active | Company formed on the 1991-08-23 | |
ALBANY WALK MANAGEMENT (PLOTS 83-97) LIMITED | STONEMEAD HOUSE 95 LONDON ROAD CROYDON SURREY CR0 2RF | Active | Company formed on the 1991-11-25 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-12-07 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 17/12/22 FROM 2 Crossways Business Centre Bicester Road Aylesbury HP18 0RA | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/12/22 FROM 2 Crossways Business Centre Bicester Road Aylesbury HP18 0RA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE ROWLAND / 01/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE ROWLAND / 01/08/2017 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/15 TO 30/08/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW ROWLAND | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 09/08/14 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lisa Marie Rowland on 2013-10-01 | |
AP01 | DIRECTOR APPOINTED ROBERT ANDREW ROWLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-12-16 |
Resolution | 2022-12-16 |
Meetings o | 2022-11-24 |
Proposal to Strike Off | 2014-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBANY WALK LTD
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as ALBANY WALK LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALBANY WALK LTD | Event Date | 2022-12-16 |
Name of Company: ALBANY WALK LTD Company Number: 08172966 Trading Name: Chelsea Green Salon Nature of Business: Hairdressing and beauty treatment Registered office: 2 Crossways Business Centre, Bicest… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALBANY WALK LTD | Event Date | 2022-12-16 |
Initiating party | Event Type | Meetings o | |
Defending party | ALBANY WALK LTD | Event Date | 2022-11-24 |
ALBANY WALK LTD (Company Number 08172966 ) Registered office: 2 Crossways Business Centre, Bicester Road, Aylesbury HP18 0RA Principal trading address: 6-8 Cale Street, Chelsea Green, London, SW3 3QU… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALBANY WALK LTD | Event Date | 2014-08-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |