Company NameABC Strasse Limited
Company StatusDissolved
Company Number03097113
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Dunsmore Simpson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummercourt
Park Road
Banstead
Surrey
SM7 3EL
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusClosed
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Jubilee Way
Wimbledon
London
SW19 3WL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 31/08/05; full list of members (2 pages)
2 November 2004Return made up to 31/08/04; full list of members (6 pages)
27 August 2004Full accounts made up to 31 March 2004 (12 pages)
9 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2003Full accounts made up to 31 March 2002 (10 pages)
27 August 2003Full accounts made up to 31 March 2003 (10 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
26 October 2001Registered office changed on 26/10/01 from: 57 filmer road london SW6 7JF (1 page)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
20 October 1999Return made up to 31/08/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 November 1998Return made up to 31/08/98; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
2 October 1997Return made up to 31/08/97; no change of members (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
6 October 1996Return made up to 31/08/96; full list of members (6 pages)
6 October 1996Director's particulars changed (1 page)
29 September 1995Ad 31/08/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
29 September 1995Accounting reference date notified as 31/03 (1 page)
7 September 1995Secretary resigned;new director appointed (6 pages)
7 September 1995Director resigned;new director appointed (4 pages)
31 August 1995Incorporation (34 pages)