Company NameAbbey Shopfitting Services Limited
DirectorAlbert John Samuels
Company StatusDissolved
Company Number02741662
CategoryPrivate Limited Company
Incorporation Date20 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Albert John Samuels
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 The Gattens
Rayleigh
Essex
SS6 8BJ
Secretary NameMrs Jean Mary Samuels
NationalityBritish
StatusCurrent
Appointed20 August 1992(same day as company formation)
RoleSecretary
Correspondence Address5 The Gattens
Rayleigh
Essex
SS6 8BJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 August 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
16 May 1996Liquidators statement of receipts and payments (5 pages)
27 April 1995Appointment of a voluntary liquidator (2 pages)
27 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 April 1995Registered office changed on 26/04/95 from: the old forge baldock road cottered hertfordshire SG9 9QP (1 page)
22 March 1995Registered office changed on 22/03/95 from: 7 dene close rayleigh essex SS6 9LQ (1 page)