Company NameAblerox Limited
Company StatusDissolved
Company Number02241609
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameSelim Ali Gozubuyuk
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address220 Perth Road
Ilford
Essex
IG2 6DZ
Secretary NameBurcin Husniye Gozobuyokoglu
NationalityBritish
StatusClosed
Appointed28 March 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 20 February 2001)
RoleSecretary
Correspondence Address220 Perth Road
Ilford
Essex
IG2 6DZ
Director NameZeki Nurhat
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 1999)
RoleCompany Director
Correspondence Address181 The Drive
Ilford
Essex
IG1 3PJ
Secretary NameHafize Norhat
NationalityBritish
StatusResigned
Appointed22 April 1992(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 March 1999)
RoleCompany Director
Correspondence Address220 Perth Road
Ilford
Essex
IG2 6DZ

Location

Registered Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Return made up to 22/04/99; no change of members (4 pages)
15 May 1998Return made up to 22/04/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1996 (16 pages)
6 May 1997Return made up to 22/04/97; full list of members (6 pages)
26 April 1996Return made up to 22/04/96; no change of members (4 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Registered office changed on 04/07/95 from: 485-487 grove green road london E11 4AA (1 page)
19 May 1995Return made up to 22/04/95; no change of members (4 pages)