Company Name0.0.0.0.0. 1A Aabbeyflow Limited
DirectorsAndrew Townsend and Gary Harold Walsh
Company StatusDissolved
Company Number02717041
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAndrew Townsend
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address34 Thornaby Gardens
Edmonton
London
N18 2AX
Director NameGary Harold Walsh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address68 Caithness House
Bemerton Street
London
N1 0b7
Secretary NameGary Harold Walsh
NationalityBritish
StatusCurrent
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address68 Caithness House
Bemerton Street
London
N1 0b7
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Appointment of a voluntary liquidator (2 pages)
16 July 1998O/C re appointment of liquidator (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
6 August 1996Appointment of a voluntary liquidator (1 page)
6 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1996Statement of affairs (12 pages)
17 July 1996Registered office changed on 17/07/96 from: long barn wolferston drive bishopdown salisbury wiltshire SP1 3XZ (1 page)
4 June 1996Return made up to 21/05/96; no change of members (4 pages)
31 October 1995Full accounts made up to 30 June 1994 (12 pages)
21 September 1995Return made up to 21/05/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)