Company NameAblestock International Limited
DirectorNaat Phun Nim
Company StatusDissolved
Company Number03265584
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNaat Phun Nim
Date of BirthAugust 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed18 October 1996(same day as company formation)
RoleCutter
Correspondence Address43 Croxteth House
Union Road
London
Sw8
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSean Thomas Riley
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Clifton House
Club Row Camlet Street Shoreditch
London
E2 7HB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2003Dissolved (1 page)
2 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Statement of affairs (8 pages)
25 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2001Appointment of a voluntary liquidator (1 page)
17 July 2001Registered office changed on 17/07/01 from: 35 grafton way london W1P 5LA (1 page)
2 November 2000Return made up to 18/10/00; full list of members (7 pages)
24 August 2000Secretary resigned (1 page)
21 April 2000Particulars of mortgage/charge (7 pages)
11 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 November 1999Return made up to 18/10/99; full list of members (6 pages)
15 December 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
27 October 1998Return made up to 18/10/98; no change of members (4 pages)
27 November 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
27 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1997Return made up to 18/10/97; full list of members (6 pages)
29 October 1997Ad 18/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
18 October 1996Incorporation (18 pages)