Company NameAbbey Road Cafe Merchandising Limited
Company StatusDissolved
Company Number03449034
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 7 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameAbbey Road Merchandising Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey John Jarratt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressForestdene
Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Director NameMr Bedros Kazandjian
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Oak Tree Drive
Totteridge
London
N20 8QJ
Secretary NameJeffrey John Jarratt
NationalityBritish
StatusClosed
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressForestdene
Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite A
48 Berkeley Square
London
W1J 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Application for striking-off (1 page)
23 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 November 2003Return made up to 13/10/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
4 November 2002Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 November 2001Return made up to 13/10/01; full list of members (6 pages)
3 September 2001Return made up to 13/10/00; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
19 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
27 October 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
26 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 March 1999Registered office changed on 04/03/99 from: northside house mount pleasant barnet herts EN4 9EE (1 page)
28 October 1998Return made up to 13/10/98; full list of members (6 pages)
16 October 1998Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
22 October 1997Company name changed abbey road merchandising company LIMITED\certificate issued on 23/10/97 (2 pages)
13 October 1997Incorporation (15 pages)