Advanced company searchLink opens in new window

ALBANY PROPERTIES KINGSBURY LIMITED

Company number 04148809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Apr 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
13 Apr 2015 CH01 Director's details changed for Mr Alim Abdulhamid Jamal Shamji on 24 October 2014
03 Mar 2015 AD01 Registered office address changed from 25 North Row London W1K 6DJ United Kingdom to 33 33 Kensington West Blythe Road London W14 0JG on 3 March 2015
09 Apr 2014 AD01 Registered office address changed from 285 Station Road Hayes Middlesex UB3 4JE on 9 April 2014
09 Apr 2014 TM01 Termination of appointment of Mahesh Mahey as a director
09 Apr 2014 TM01 Termination of appointment of Mahesh Mahey as a director
09 Apr 2014 AP01 Appointment of Mr Alim Abdulhamid Jamal Shamji as a director
11 Mar 2014 TM01 Termination of appointment of Alim Shamji as a director
04 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
04 Mar 2014 AP01 Appointment of Mr Mahesh Lal Mahey as a director
03 Mar 2014 AD01 Registered office address changed from 25 North Row London W1K 6DJ England on 3 March 2014
21 Feb 2014 AP01 Appointment of Mr Mahesh Lal Mahey as a director
21 Feb 2014 AD01 Registered office address changed from 50 Fairholme Crescent Hayes Middlesex UB4 8QS England on 21 February 2014
28 Jan 2014 TM01 Termination of appointment of Adnan Abdulhadi as a director
02 Jan 2014 AP01 Appointment of Mr Adnan Abdulhadi as a director
02 Jan 2014 AD01 Registered office address changed from 33 Kensington West 33 Kensington West Blythe Road London London W14 0JG United Kingdom on 2 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 3.6 Receiver's abstract of receipts and payments to 22 August 2013
16 Oct 2013 RM02 Notice of ceasing to act as receiver or manager