Company NameApparel Buying Service Limited
Company StatusDissolved
Company Number01931115
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 9 months ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chandra Jobanputra
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 24 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindward Lodge
St Clere Hill Road West Kingsdown
Sevenoaks
Kent
TN15 6AH
Secretary NameMr Chandra Jobanputra
NationalityBritish
StatusClosed
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 24 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindward Lodge
St Clere Hill Road West Kingsdown
Sevenoaks
Kent
TN15 6AH
Director NameJames Christopher Davidson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleCo Director
Correspondence Address8 Walton Park
Walton On Thames
Surrey
KT12 3ET

Location

Registered Address75 Westow Hill
Upper Norwood
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
17 October 1997Application for striking-off (1 page)
16 October 1997Director resigned (1 page)
2 November 1996Full accounts made up to 31 December 1995 (7 pages)
17 July 1996Return made up to 28/06/96; no change of members (4 pages)
14 February 1996Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Full accounts made up to 31 December 1993 (11 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)