Company NameAbbey & Coodie Limited
Company StatusDissolved
Company Number02928372
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameTrans-Projects (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameWosilat Stella Omolabake Mitchell
NationalityBritish
StatusClosed
Appointed01 October 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address18 Pit House
Press Road
London
NW10 0DA
Director NameHoward Hakeem Adesina Habib
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 25 February 2003)
RoleCompany Director
Correspondence Address57 Hill Rise
Greenford
Middlesex
UB6 8PE
Director NameMr Babatunde Akinfolarin Tajudeen Habib
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Tangmere House
Willan Road
London
N17 6NW
Director NameJoseph Afolabi Oshikoya
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address381 Farmleigh House
Loughborough Park
London
SW9 8NR
Secretary NameTaju Habib
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address124 Tangmere
Willan Road
London
N17 6NB
Secretary NameStella Omolabake Gbaja
NationalityBritish
StatusResigned
Appointed02 June 1997(3 years after company formation)
Appointment Duration12 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address18 Pit House
Press Road
London
NW10 0DA

Location

Registered Address235 High Road
London
N22 8HF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£167

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002Registered office changed on 22/10/02 from: 124 tangmere willan road london N17 6NB (1 page)
2 October 2002Application for striking-off (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
10 May 2001Return made up to 12/05/01; full list of members (6 pages)
4 December 2000Memorandum and Articles of Association (7 pages)
30 November 2000Company name changed trans-projects (U.K.) LIMITED\certificate issued on 01/12/00 (2 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
15 May 2000Return made up to 12/05/00; full list of members (6 pages)
23 February 2000Director resigned (1 page)
16 December 1999Director resigned (1 page)
6 December 1999New director appointed (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
21 May 1999Return made up to 12/05/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 June 1998Return made up to 12/05/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (2 pages)
6 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
16 October 1997New secretary appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 18 pit house press road london NW10 0DA (1 page)
19 June 1997New secretary appointed (2 pages)
23 May 1997Return made up to 12/05/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (1 page)
11 March 1997Director resigned (1 page)
13 June 1996Return made up to 12/05/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 May 1995 (1 page)
9 May 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)