Company NameAbnat Limited
DirectorChristopher Henry Shipston
Company StatusActive
Company Number00241559
CategoryPrivate Limited Company
Incorporation Date8 August 1929(94 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameChristopher Henry Shipston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(61 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCommercial Manager
Correspondence AddressLinden 36 Bean Road
Bexleyheath
Kent
DA6 8HN
Secretary NameMehmet Ertan Ahmed
NationalityBritish
StatusCurrent
Appointed18 July 1991(61 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address223 The Lexington Buildings
Fairfield Road
London
E3 2UE

Location

Registered AddressNorex Court
195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due30 April 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due22 August 2016 (overdue)

Filing History

27 June 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2007Restoration by order of the court (3 pages)
22 March 2007Restoration by order of the court (3 pages)
9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
30 April 1995Dissolved (2 pages)
30 April 1995Dissolved (1 page)
31 January 1995Completion of winding up (1 page)
31 January 1995Completion of winding up (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (169 pages)
24 September 1992Return made up to 18/07/92; full list of members (4 pages)
24 September 1992Return made up to 18/07/92; full list of members (4 pages)
31 July 1992Order of court to wind up (1 page)
31 July 1992Order of court to wind up (1 page)
26 June 1992Company name changed common brothers LIMITED\certificate issued on 29/06/92 (2 pages)
26 June 1992Company name changed common brothers LIMITED\certificate issued on 29/06/92 (2 pages)
27 February 1992Full accounts made up to 30 June 1991 (13 pages)
27 February 1992Full accounts made up to 30 June 1991 (13 pages)
12 September 1991Return made up to 18/07/91; no change of members (4 pages)
12 September 1991Return made up to 18/07/91; no change of members (4 pages)
25 September 1987Company name changed common brothers (admin) LIMITED\certificate issued on 28/09/87 (2 pages)
25 September 1987Company name changed common brothers (admin) LIMITED\certificate issued on 28/09/87 (2 pages)