Background WavePink WaveYellow Wave

ALBROX LIMITED (09502111)

ALBROX LIMITED (09502111) is a liquidation UK company. incorporated on 20 March 2015. with registered office in St. Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALBROX LIMITED has been registered for 11 years. Current directors include SINGH, Shantanu.

Company Number
09502111
Status
liquidation
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
Suite 18 Stanta Business Centre 3, St. Albans, AL3 6PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SINGH, Shantanu
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBROX LIMITED

ALBROX LIMITED is an liquidation company incorporated on 20 March 2015 with the registered office located in St. Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALBROX LIMITED was registered 11 years ago.(SIC: 64209)

Status

liquidation

Active since 11 years ago

Company No

09502111

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 30/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 14 April 2023 (3 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2024
Period: 1 September 2022 - 30 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 May 2023 (2 years ago)
Submitted on 17 June 2023 (2 years ago)

Next Due

Due by 7 June 2024
For period ending 24 May 2024

Previous Company Names

GDC CONSULTING LTD
From: 20 March 2015To: 21 June 2017
Contact
Address

Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans, AL3 6PF,

Previous Addresses

The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
From: 5 February 2024To: 4 June 2025
Leytonstone House Hanbury Drive London E11 1GA England
From: 17 July 2023To: 5 February 2024
555-557 Cranbrook Road Ilford Essex IG2 6HE England
From: 1 March 2023To: 17 July 2023
43 Berkeley Square London W1J 5AP England
From: 17 September 2019To: 1 March 2023
Floor 2 555-557 Cranbrook Road Ilford IG2 6HE England
From: 20 March 2015To: 17 September 2019
Timeline

23 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
May 19
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Left
Jun 23
9
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SINGH, Shantanu

Active
Hanbury Drive, LondonE11 1GA
Born April 1965
Director
Appointed 02 Jan 2019

ALAHI, Ghulam Asghar

Resigned
IlfordIG2 6HE
Born October 1970
Director
Appointed 19 Feb 2018
Resigned 16 Jun 2023

COHEN, Richard Lawrence

Resigned
Cranbrook Road, IlfordIG2 6HE
Born December 1947
Director
Appointed 18 Aug 2017
Resigned 19 Feb 2018

COHEN, Richard Lawrence

Resigned
Cranbrook Road, IlfordIG2 6HE
Born December 1947
Director
Appointed 05 Jun 2017
Resigned 18 Aug 2017

GAMBY, Bella Rose

Resigned
Cranbrook Road, IlfordIG2 6HE
Born January 1988
Director
Appointed 20 Mar 2015
Resigned 05 Jun 2017

SHABIR, Zeshan

Resigned
Cranbrook Road, IlfordIG2 6HE
Born January 1991
Director
Appointed 18 Aug 2017
Resigned 18 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Tej Singh

Active
Soothouse Spring, St. AlbansAL3 6PF
Born March 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020

Mr Jai Singh

Active
Soothouse Spring, St. AlbansAL3 6PF
Born September 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Mar 2020

Mr Shantanu Singh

Ceased
LondonW1J 5AP
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

64

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 March 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 March 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 February 2024
600600
Resolution
5 February 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 February 2024
LIQ01LIQ01
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Incorporation Company
20 March 2015
NEWINCIncorporation