Company NameAbstracta Construction Limited
Company StatusDissolved
Company Number01898649
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Mervyn Crossick
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Director NameAndrew Young Leslie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Georgewood Road
Hemel Hempstead
Hertfordshire
HP3 8AN
Secretary NameJonathan Barry Silverstein
NationalityBritish
StatusCurrent
Appointed22 October 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address97 Windmill Lane
Bushey
Watford
Hertfordshire
WD2 1NE
Director NameJohn Walker Brierley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(8 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address25 Claygate Road
West Ealing
London
W13 9XG

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
6 November 1996Liquidators statement of receipts and payments (5 pages)
17 September 1996Receiver ceasing to act (1 page)
16 September 1996Receiver's abstract of receipts and payments (2 pages)
25 July 1996Receiver's abstract of receipts and payments (2 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
24 July 1995Receiver's abstract of receipts and payments (2 pages)
28 April 1995Appointment of a voluntary liquidator (2 pages)
28 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)