Company NameABS Industrial Verification Ltd
Company StatusDissolved
Company Number03211381
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)
Previous NamesAcrofast Limited and ABS Services Ltd

Directors

Director NameMr Frank James Iarossi
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed02 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address15 West Terrace Drive
Houston
Texas 77007
United States
Director NameChristopher Janusz Wiernicki
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed02 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address2 West Shaker Court
The Woodlands
Houston
Texas
77381
Secretary NameChristopher Janusz Wiernicki
NationalityAmerican
StatusClosed
Appointed02 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address2 West Shaker Court
The Woodlands
Houston
Texas
77381
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAbs House
1 Frying Pan Alley
London
E1 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
19 September 1997Application for striking-off (1 page)
18 February 1997Memorandum and Articles of Association (5 pages)
13 February 1997Company name changed abs services LTD\certificate issued on 14/02/97 (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996New director appointed (3 pages)
9 August 1996Registered office changed on 09/08/96 from: 120 east road london N1 6AA (1 page)
8 August 1996Company name changed acrofast LIMITED\certificate issued on 09/08/96 (2 pages)
12 June 1996Incorporation (15 pages)