Company NameAnbex Limited
Company StatusDissolved
Company Number02980676
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAbdul Rahman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 19 May 1998)
RolePrivate Service
Correspondence Address18 Solent House
Ben Jonson Road Stepny Green
London
E1 3NL
Director NameOnath Ukattil Zain-U-Din
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address83 Heton Square
London
Sw1
Secretary NameAbdul Rahman
NationalityBritish
StatusClosed
Appointed27 October 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 19 May 1998)
RolePrivate Service
Correspondence Address18 Solent House
Ben Jonson Road Stepny Green
London
E1 3NL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address12 Barking Road
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
17 December 1997Application for striking-off (1 page)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
3 June 1997Accounts for a dormant company made up to 31 October 1995 (3 pages)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Registered office changed on 09/10/96 from: rifsons house 63-64 charles lane st johns hood london NW8 7SB (1 page)
27 August 1996Compulsory strike-off action has been discontinued (1 page)
21 August 1996Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 August 1996First Gazette notice for compulsory strike-off (1 page)