Company NameAbaris Services Limited
Company StatusDissolved
Company Number02763512
CategoryPrivate Limited Company
Incorporation Date10 November 1992(31 years, 5 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Ashton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 18 August 1998)
RoleFinancial Consultant
Correspondence Address31 Trott Street
London
SW11 3DS
Secretary NameVeronica Patricia Chenford
NationalityBritish
StatusClosed
Appointed12 September 1994(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address112 Cambridge Street
Pimlico
London
SW1V 4QF
Director NameMrs Jacqueline Anne Woods
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 January 1993)
RoleLegal Assistant
Correspondence Address20 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YX
Secretary NameMrs Colleen Ann Harney
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 1994)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address36 New Road
Upper Abbey Wood
London
SE2 0QG
Director NameMartyn Raymond Duncumb
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(2 months after company formation)
Appointment Duration5 months (resigned 16 June 1993)
RoleLegal Assistant
Correspondence Address23 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Director NamePeter John Whinfrey Grimsditch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 15 October 1993)
RoleBusinessman
Correspondence Address29 Cardozo Road
London
N7 9RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Granville House
132-135 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
9 March 1998Application for striking-off (1 page)
12 December 1996Return made up to 10/11/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
10 November 1995Return made up to 10/11/95; full list of members (6 pages)
2 November 1995Full accounts made up to 30 April 1994 (10 pages)
22 June 1995Return made up to 10/11/94; no change of members (4 pages)