Company NameAblejoy Limited
DirectorMichael Michael
Company StatusDissolved
Company Number02897177
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMichael Michael
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 weeks, 5 days after company formation)
Appointment Duration30 years, 2 months
RoleSales Manager
Correspondence Address16 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
Secretary NameMr Christakis Michael
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 weeks, 5 days after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Leys Gardens
Cockfosters
Hertfordshire
EN4 9NA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 February 1998Dissolved (1 page)
3 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
24 December 1996Liquidators statement of receipts and payments (5 pages)
27 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 December 1995Appointment of a voluntary liquidator (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 90 high road london N2 9ED (1 page)
23 May 1995Return made up to 11/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)