Company NameAbleman Shaw Limited
Company StatusDissolved
Company Number01358415
CategoryPrivate Limited Company
Incorporation Date17 March 1978(46 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohamed Shafi Obaray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(13 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 01 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Saint James
Prince Albert Road
London
NW8 7LE
Director NameMr Shailesh Manilal Suchak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(13 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 01 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52a The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameMr Mohamed Shafi Obaray
NationalityBritish
StatusClosed
Appointed14 November 1991(13 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Saint James
Prince Albert Road
London
NW8 7LE
Director NameMr Piyushkumar Dayalji Davda
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Mountview
Northwood
Middlesex
HA6 3NZ
Director NameMr Timothy James Croft
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 February 1993)
RoleChartered Accountant
Correspondence Address107 Butely Road
Luton
Bedfordshire
LU4 9EW
Director NameMr Kanti Vadher
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 February 1993)
RoleAccountant
Correspondence Address154 Langland Crescent
Stanmore
Middlesex
HA7 1NH
Director NameMr Yogesh Pattel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(14 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 04 February 1993)
RoleAccountant
Correspondence AddressFlat 35 Harp Island Close
Neasden
London
NW10 0DF

Location

Registered AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Hamida Obaray
33.33%
Ordinary
1 at £1Nirupa Davda
33.33%
Ordinary
1 at £1Nutan Suchak
33.33%
Ordinary

Financials

Year2014
Net Worth£9,376
Cash£10,046
Current Liabilities£670

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
4 December 2015Application to strike the company off the register (3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
31 March 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Termination of appointment of Piyushkumar Davda as a director (1 page)
29 May 2013Termination of appointment of Piyushkumar Davda as a director (1 page)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
22 October 2012Registered office address changed from 25 Mount View Northwood Middlesex HA6 3NZ on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 25 Mount View Northwood Middlesex HA6 3NZ on 22 October 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 April 2012Withdraw the company strike off application (2 pages)
10 April 2012Withdraw the company strike off application (2 pages)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
1 July 2011Statement of capital on 1 July 2011
  • GBP 3
(4 pages)
1 July 2011Statement of capital on 1 July 2011
  • GBP 3
(4 pages)
1 July 2011Statement of capital on 1 July 2011
  • GBP 3
(4 pages)
28 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2011Solvency statement dated 22/06/11 (1 page)
28 June 2011Solvency statement dated 22/06/11 (1 page)
28 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 November 2009Director's details changed for Mr Piyushkumar Dayalji Davda on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Shailesh Manilal Suchak on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Shailesh Manilal Suchak on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mohamed Shafi Obaray on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Piyushkumar Dayalji Davda on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mohamed Shafi Obaray on 24 November 2009 (2 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 November 2008Return made up to 14/11/08; full list of members (5 pages)
14 November 2008Return made up to 14/11/08; full list of members (5 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
20 November 2007Return made up to 14/11/07; full list of members (4 pages)
20 November 2007Return made up to 14/11/07; full list of members (4 pages)
3 June 2007Full accounts made up to 30 September 2006 (17 pages)
3 June 2007Full accounts made up to 30 September 2006 (17 pages)
21 November 2006Return made up to 14/11/06; full list of members (4 pages)
21 November 2006Return made up to 14/11/06; full list of members (4 pages)
19 July 2006Full accounts made up to 30 September 2005 (17 pages)
19 July 2006Full accounts made up to 30 September 2005 (17 pages)
16 November 2005Return made up to 14/11/05; full list of members (4 pages)
16 November 2005Return made up to 14/11/05; full list of members (4 pages)
12 July 2005Full accounts made up to 30 September 2004 (16 pages)
12 July 2005Full accounts made up to 30 September 2004 (16 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
22 November 2004Return made up to 14/11/04; full list of members (8 pages)
22 June 2004Full accounts made up to 30 September 2003 (16 pages)
22 June 2004Full accounts made up to 30 September 2003 (16 pages)
20 November 2003Return made up to 14/11/03; full list of members (8 pages)
20 November 2003Return made up to 14/11/03; full list of members (8 pages)
16 July 2003Full accounts made up to 30 September 2002 (15 pages)
16 July 2003Full accounts made up to 30 September 2002 (15 pages)
19 November 2002Return made up to 14/11/02; full list of members (8 pages)
19 November 2002Return made up to 14/11/02; full list of members (8 pages)
11 June 2002Full accounts made up to 30 September 2001 (14 pages)
11 June 2002Full accounts made up to 30 September 2001 (14 pages)
16 November 2001Return made up to 14/11/01; full list of members (8 pages)
16 November 2001Return made up to 14/11/01; full list of members (8 pages)
27 July 2001Full accounts made up to 30 September 2000 (13 pages)
27 July 2001Full accounts made up to 30 September 2000 (13 pages)
8 February 2001Return made up to 14/11/00; full list of members (8 pages)
8 February 2001Return made up to 14/11/00; full list of members (8 pages)
21 July 2000Full accounts made up to 30 September 1999 (13 pages)
21 July 2000Full accounts made up to 30 September 1999 (13 pages)
22 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 1999Full accounts made up to 30 September 1998 (13 pages)
26 July 1999Full accounts made up to 30 September 1998 (13 pages)
1 December 1998Return made up to 14/11/98; full list of members (11 pages)
1 December 1998Return made up to 14/11/98; full list of members (11 pages)
21 July 1998Full accounts made up to 30 September 1997 (13 pages)
21 July 1998Full accounts made up to 30 September 1997 (13 pages)
19 November 1997Return made up to 14/11/97; no change of members (7 pages)
19 November 1997Return made up to 14/11/97; no change of members (7 pages)
24 July 1997Full accounts made up to 30 September 1996 (13 pages)
24 July 1997Full accounts made up to 30 September 1996 (13 pages)
21 November 1996Return made up to 14/11/96; no change of members (7 pages)
21 November 1996Return made up to 14/11/96; no change of members (7 pages)
15 November 1995Return made up to 14/11/95; full list of members (12 pages)
15 November 1995Return made up to 14/11/95; full list of members (12 pages)
24 April 1995Full accounts made up to 30 September 1994 (13 pages)
24 April 1995Full accounts made up to 30 September 1994 (13 pages)