Company NameAbleom Plc
DirectorsDerek Zwirn and Heidi Zwirn
Company StatusDissolved
Company Number02690399
CategoryPublic Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)
Previous NameWindows By Design Plc

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDerek Zwirn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992
Appointment Duration32 years, 2 months
RoleManaging Director
Correspondence Address25 Vaughan Avenue
London
NW4 4HT
Secretary NameMiss Marie Delia Joyce
NationalityBritish
StatusCurrent
Appointed24 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Hill Road
Greenford
Middx
UB6 8NZ
Director NameHeidi Zwirn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(1 year, 2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address64 Sevington Road
Hendon
London
NW4 3RS
Director NameAnthony John Kaleda
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address45 St Johns Road
Chadwell St Mary
Essex
RM16 4JU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 February 1992
Appointment Duration4 days (resigned 24 February 1992)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 March 1998Dissolved (1 page)
17 December 1997Liquidators statement of receipts and payments (5 pages)
17 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
21 June 1996Liquidators statement of receipts and payments (5 pages)
9 January 1996Liquidators statement of receipts and payments (5 pages)
5 July 1995Liquidators statement of receipts and payments (6 pages)