Company NameAblecroft Investments Limited
DirectorFeroze Khan
Company StatusDissolved
Company Number03435402
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSiddiqa Jabbar
NationalityPakistani
StatusCurrent
Appointed11 June 1998(8 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address119 Norman Crescent
Pinner
Middlesex
HA5 3QJ
Director NameFeroze Khan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address119 Norman Crescent
Pinner
Middlesex
HA5 3QJ
Director NameMian Abdul Jabbar Gihlin Gihllin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed21 May 1998(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1999)
RoleManaging Director
Correspondence Address119 Norman Crescent
Pinner
Middlesex
HA5 3QJ
Director NameFeroze Khan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed21 May 1998(8 months after company formation)
Appointment Duration3 weeks (resigned 11 June 1998)
RoleCompany Director
Correspondence Address74 Great Eastern Street
London
EC2A 3JL
Director NameRazak Yusuf
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityPakistani
StatusResigned
Appointed21 May 1998(8 months after company formation)
Appointment Duration3 weeks (resigned 11 June 1998)
RoleCompany Director
Correspondence Address74 Great Eastern Street
London
EC2A 3JL
Secretary NameFeroze Khan
NationalityPakistani
StatusResigned
Appointed21 May 1998(8 months after company formation)
Appointment Duration3 weeks (resigned 11 June 1998)
RoleCompany Director
Correspondence Address74 Great Eastern Street
London
EC2A 3JL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Registered office changed on 18/08/99 from: 74 great eastern street london EC2A 3JL (1 page)
10 August 1999Statement of affairs (8 pages)
10 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 1999Appointment of a voluntary liquidator (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
18 January 1999Return made up to 17/09/98; full list of members (6 pages)
17 June 1998Director resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998New director appointed (2 pages)