Company NameVictor Abba & Associates Limited
Company StatusDissolved
Company Number03055830
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictor Ogunro Abba
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 20 February 2001)
RoleGeneral Trader
Correspondence Address22 Solarium Court
105 Alscot Road
London
SE1 3AW
Secretary NameAnn Renwick
NationalityBritish
StatusClosed
Appointed18 March 1998(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address50 Tytherton Road
London
N19 4QA
Director NameVictor Ogunro Abba
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleGeneral Trader
Correspondence Address22 Solarium Court
105 Alscot Road
London
SE1 3AW
Director NameThomas Pilz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPlaggen Bahn 52
PO Box 560
Dorsten
L16282
Secretary NameVictor Ogunro Abba
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleGeneral Trader
Correspondence Address22 Solarium Court
105 Alscot Road
London
SE1 3AW
Secretary NameRichard Keightley Walker
NationalityBritish
StatusResigned
Appointed07 April 1997(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 1998)
RoleCompany Director
Correspondence Address8 Serpentine Road
Sevenoaks
Kent
TN13 3XR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Solarium Court
105 Alscot Road
London
SE1 3AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
16 August 1999Return made up to 05/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1999Registered office changed on 23/07/99 from: c/o walker & wane 60 woodwaye watford hertfordshire WD1 4NW (1 page)
4 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
2 July 1998Return made up to 05/05/98; no change of members
  • 363(287) ‐ Registered office changed on 02/07/98
(4 pages)
11 April 1998New director appointed (2 pages)
20 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
29 May 1997Return made up to 05/05/97; full list of members (6 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed (1 page)
23 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
6 June 1996Return made up to 05/05/96; full list of members (6 pages)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 22 solarium court 105 alscot road london SE1 3AW (1 page)
10 May 1995Secretary resigned;director resigned (2 pages)
5 May 1995Incorporation (38 pages)