Company NameABCO Distributors Limited
DirectorsArif Niaz Arain and Abdul Rauf Bux
Company StatusLiquidation
Company Number02885478
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameArif Niaz Arain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(same day as company formation)
RoleManufacturers Agent Businessma
Correspondence Address9 Maytree Close
Rainham
Essex
RM13 8EP
Director NameAbdul Rauf Bux
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Maytree Close
Rainham
Essex
RM13 8EP
Secretary NameNaseem Bux
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 year, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address9 Maytree Close
Rainham
Essex
RM13 8EP
Secretary NameAbdul Rauf Bux
NationalityBritish
StatusResigned
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Maytree Close
Rainham
Essex
RM13 8EP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address1st Floor 244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1998
Turnover£46,229
Gross Profit£35,350
Net Worth-£5,601
Cash£171
Current Liabilities£52,072

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Next Accounts Due30 November 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due21 January 2017 (overdue)

Filing History

17 October 2000Notice of completion of voluntary arrangement (4 pages)
17 October 2000Notice of completion of voluntary arrangement (4 pages)
21 August 2000Order of court to wind up (3 pages)
21 August 2000Order of court to wind up (3 pages)
16 August 2000Registered office changed on 16/08/00 from: 202 chapel house 24 nutford place london W1H 5YN (1 page)
16 August 2000Registered office changed on 16/08/00 from: 202 chapel house 24 nutford place london W1H 5YN (1 page)
6 April 2000Return made up to 07/01/00; full list of members (6 pages)
6 April 2000Return made up to 07/01/00; full list of members (6 pages)
7 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2000 (3 pages)
7 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2000 (3 pages)
7 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2000 (3 pages)
1 June 1999Full accounts made up to 31 January 1997 (20 pages)
1 June 1999Full accounts made up to 31 January 1998 (20 pages)
1 June 1999Full accounts made up to 31 January 1997 (20 pages)
1 June 1999Full accounts made up to 31 January 1998 (20 pages)
26 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 1999 (5 pages)
26 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 1999 (5 pages)
26 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 1999 (5 pages)
24 February 1999Full accounts made up to 31 January 1996 (11 pages)
24 February 1999Full accounts made up to 31 January 1995 (14 pages)
24 February 1999Full accounts made up to 31 January 1995 (14 pages)
24 February 1999Full accounts made up to 31 January 1996 (11 pages)
15 January 1999Return made up to 07/01/99; no change of members (4 pages)
15 January 1999Return made up to 07/01/99; no change of members (4 pages)
3 March 1998Return made up to 07/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1998Return made up to 07/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 January 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
11 December 1997Deferment of dissolution (voluntary) (1 page)
11 December 1997Deferment of dissolution (voluntary) (1 page)
26 November 1997Court order notice of winding up (1 page)
26 November 1997Court order notice of winding up (1 page)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
17 July 1997Return made up to 07/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/97
(4 pages)
17 July 1997Return made up to 07/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/97
(4 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
17 May 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1996Return made up to 07/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1995Registered office changed on 12/05/95 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
12 May 1995Registered office changed on 12/05/95 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
12 May 1995New secretary appointed (2 pages)
12 May 1995Return made up to 07/01/95; full list of members (6 pages)
12 May 1995New secretary appointed (2 pages)
12 May 1995Return made up to 07/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)