Company NameAlbacocca (UK) Limited
Company StatusDissolved
Company Number09056510
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Edward Roger Bennett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2018)
RoleLawyer
Country of ResidenceIsle Of Man
Correspondence Address4th Floor Exchange House 54-58 Athol Street
Douglas
Isle Of Man
IM1 1JD
Director NameCastle Directors Limited (Corporation)
StatusClosed
Appointed07 April 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2018)
Correspondence Address4th Floor, Exchange House, 54 - 58 Athol Street
Douglas
Isle Of Man
IM1 1JD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameFortress Directors Limited (Corporation)
StatusResigned
Appointed27 May 2014(same day as company formation)
Correspondence Address4th Floor Exchange House 54-58 Athol Street
Douglas
Isle Of Man
IM1 1JD

Location

Registered Address11 Gatley Road
Cheadle
Cheshire
SK8 1LY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1Albacocca Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£25,895
Cash£6,092
Current Liabilities£6,883

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Appointment of Castle Directors Limited as a director on 7 April 2017 (2 pages)
30 May 2017Termination of appointment of Fortress Directors Limited as a director on 7 April 2017 (1 page)
30 May 2017Termination of appointment of Fortress Directors Limited as a director on 7 April 2017 (1 page)
30 May 2017Appointment of Castle Directors Limited as a director on 7 April 2017 (2 pages)
15 August 2016Registered office address changed from 15 Heatherways Tarporley, Cheshire CW6 0HP to 11 Gatley Road Cheadle Cheshire SK8 1LY on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 15 Heatherways Tarporley, Cheshire CW6 0HP to 11 Gatley Road Cheadle Cheshire SK8 1LY on 15 August 2016 (1 page)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
5 May 2015Director's details changed for Mr Edward Roger Bennett on 25 April 2015 (2 pages)
5 May 2015Director's details changed for Mr Edward Roger Bennett on 25 April 2015 (2 pages)
20 January 2015Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
20 January 2015Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 January 2015Director's details changed for Mr Edward Roger Bennett on 3 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Edward Roger Bennett on 3 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Edward Roger Bennett on 3 January 2015 (2 pages)
28 November 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 1
(3 pages)
18 June 2014Appointment of Mr Edward Roger Bennett as a director (3 pages)
18 June 2014Appointment of Mr Edward Roger Bennett as a director (3 pages)
12 June 2014Appointment of Fortress Directors Limited as a director (3 pages)
12 June 2014Appointment of Fortress Directors Limited as a director (3 pages)
5 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
5 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(36 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(36 pages)