Company NameAlbatross Hunter Limited
Company StatusDissolved
Company Number10894379
CategoryPrivate Limited Company
Incorporation Date1 August 2017(6 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Joshua Wheatley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityCanadian
StatusClosed
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Victoria Road
Brentwood
Essex
CM14 5EE
Secretary NameMiss Chloe Cossy
StatusClosed
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address10 Victoria Road
Warley
Brentwood
CM14 5EE

Location

Registered Address10 Victoria Road
Warley
Brentwood
CM14 5EE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 May 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 113.9627
(3 pages)
13 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
28 October 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
15 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 October 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 112.7112
(8 pages)
11 September 2019Statement of capital following an allotment of shares on 5 May 2018
  • GBP 111.60
(4 pages)
25 July 2019Director's details changed for Mr Joshua Wheatley on 25 July 2019 (2 pages)
7 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 November 2018Sub-division of shares on 1 May 2018 (7 pages)
24 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 July 2018Registered office address changed from Flat 52, Siege House Sidney Street London London E1 2HQ England to 10 Victoria Road Warley Brentwood CM14 5EE on 25 July 2018 (1 page)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)