Company NameAbercon House Limited
DirectorMoulwed Hamdan
Company StatusDissolved
Company Number03503888
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMoulwed Hamdan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(1 year, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Correspondence Address9 Memess Path
London
SE18 4EQ
Secretary NameAhmed Basha-Iman
NationalityBritish
StatusCurrent
Appointed15 March 1999(1 year, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleSalesman
Correspondence Address90 The Square
Peabody Estate
London
W6 9PY
Director NameJaved Anwer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleAccountant
Correspondence Address40d Burnt Ash Hill
London
SE12 0JN
Secretary NamePerminder Singh Heer
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Eardley Road
Belvedere
Kent
DA17 6EX
Director NameMr Othman Abdullah Al-Swayeh
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySaudi
StatusResigned
Appointed12 February 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1999)
RoleResearcher
Correspondence Address101 Perryn Road
Acton
London
W3 7LT
Secretary NameMoulwed Hamdan
NationalityBritish
StatusResigned
Appointed01 May 1998(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1999)
RoleAccountant
Correspondence Address9 Memess Path
London
SE18 4EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Turnpike Lane
London
N8 0EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 January 2002Dissolved (1 page)
22 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
7 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2000Appointment of a voluntary liquidator (1 page)
7 April 2000Statement of affairs (6 pages)
2 March 2000Registered office changed on 02/03/00 from: 248 brockley road london SE4 2SF (1 page)
29 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (1 page)
8 July 1999Director resigned (1 page)
2 March 1999Return made up to 03/02/99; full list of members (6 pages)
19 August 1998Ad 09/03/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 August 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
3 February 1998Incorporation (17 pages)