Company NameAllen Bore Adams Limited
Company StatusDissolved
Company Number03200689
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date5 May 1998 (25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan Gwyn Adams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleArchitect
Correspondence Address71 Rectory Grove
London
SW4 0DS
Director NameJames Ryder Nash Allen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleBusiness Manager
Correspondence Address42b Gunter Grove
London
SW10 0UJ
Director NameSimon James Ordway Warner-Bore
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleBusiness Manager
Correspondence Address12 Provost Road
London
NW3 4ST
Secretary NameSimon James Ordway Warner-Bore
NationalityBritish
StatusClosed
Appointed20 May 1996(same day as company formation)
RoleBusiness Manager
Correspondence Address12 Provost Road
London
NW3 4ST
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 900, Rotherwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
28 November 1997Application for striking-off (1 page)
16 June 1997Return made up to 20/05/97; full list of members (6 pages)
8 October 1996Ad 20/05/96--------- £ si 118@1=118 £ ic 2/120 (2 pages)
8 October 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
24 May 1996Secretary resigned (1 page)
20 May 1996Incorporation (20 pages)