Company NameAbercomway Builders Limited
Company StatusDissolved
Company Number03369179
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTrevat Linford Ellis
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 February 2001)
RoleBuilder
Correspondence Address15 Sprowston Road
London
E7 9AD
Secretary NameElizabeth Emiola Ambekemo
NationalityBritish
StatusClosed
Appointed21 January 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 February 2001)
RoleCompany Director
Correspondence Address51 Loddiges House
Mare Street Hackney
London
E9 7PJ
Secretary NameTrevat Linford Ellis
NationalityBritish
StatusClosed
Appointed21 January 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 February 2001)
RoleBuilder
Correspondence Address15 Sprowston Road
London
E7 9AD
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed06 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed06 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address152 Forest Road
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Return made up to 06/05/99; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: 27-29 windus road london N16 6UT (1 page)
23 March 1999Compulsory strike-off action has been discontinued (1 page)
22 March 1999Return made up to 06/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/03/99
(6 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
6 May 1997Incorporation (16 pages)