Company NameAblecroft Limited
Company StatusDissolved
Company Number02003880
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIngrid Helen Ismail
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address50 Eton Avenue
London
NW3 3HN
Secretary NameIngrid Helen Ismail
NationalityAustralian
StatusClosed
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 14 March 2000)
RoleCompany Director
Correspondence Address50 Eton Avenue
London
NW3 3HN
Secretary NameYuduf Faruque Ismail
NationalityBritish
StatusClosed
Appointed27 February 1997(10 years, 11 months after company formation)
Appointment Duration3 years (closed 14 March 2000)
RoleSecretary
Correspondence Address50 Eton Avenue
London
NW3 3HN
Director NameMonowar Hossain
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address56 Fitzjohns Avenue
Hampstead
London
NW3 5LT
Director NameSuraiya Hossain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address6 Daphne Court
56 Fitzjohnd Avenue
Hampstead
London
NW3 5LT
Director NameYuduf Faruque Ismail
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address50 Eton Avenue
London
NW3 3HN

Location

Registered Address106-108 Burnt Oak Broadway
Edgware
Middlesex
HA8 0BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
11 October 1999Application for striking-off (1 page)
27 September 1999Accounts for a small company made up to 31 March 1999 (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Return made up to 30/09/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
14 October 1997Return made up to 30/09/97; no change of members (4 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
23 October 1996Registered office changed on 23/10/96 from: commercial suite whittington house 764-768 holloway road london N19 3JG (1 page)
23 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)