Company NameA. A. Abel Limited
Company StatusDissolved
Company Number03505484
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Heath
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address54-58 Tong Mei Street
Hong Kong
Foreign
Director NameAdam Sharr
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Secretary NameDonna Heath
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address54-58 Tong Mei Street
Hong Kong
Foreign
Director NameRenate Niesler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2002(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2004)
RoleConsultant
Correspondence AddressFinkenweg 2a
Buchholz-Nordheide
21244
Germany
Secretary NameEURO Consultancy Secretaries Ltd (Corporation)
StatusResigned
Appointed26 January 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2000)
Correspondence Address200-208 Tottenham Court Road
London
W1P 9LA
Director NameWorldwide Formation & Management Ltd (Corporation)
StatusResigned
Appointed25 September 2000(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 September 2000)
Correspondence AddressFirst Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
Director NameWorldwide Formation & Management Ltd (Corporation)
StatusResigned
Appointed25 September 2000(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 September 2000)
Correspondence AddressFirst Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
Secretary NameWorldwide Secretaries Ltd (Corporation)
StatusResigned
Appointed25 September 2000(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 September 2000)
Correspondence AddressFirst Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
Director NameEURO Consultancy UK Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 January 2001)
Correspondence Address15 Stratton Street
London
W1X 5FD
Secretary NameEuro-Consultancy Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2000(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 January 2001)
Correspondence Address15 Stratton Street
Mayfair
London
W1X 5FD
Director NameDouglas & Partners Llc (Corporation)
Date of BirthJuly 1999 (Born 24 years ago)
StatusResigned
Appointed01 January 2001(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 06 February 2001)
Correspondence Address1912 Capitol Avenue
Cheyenne
Wyoming 82001
United States
Secretary NameMEGA Trade Holdings Inc (Corporation)
StatusResigned
Appointed01 January 2001(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 06 February 2001)
Correspondence Address1912 Capitol Avenue
Cheyenne
Wyoming 82001
United States
Secretary NameWorldwide Secretaries Ltd (Corporation)
StatusResigned
Appointed06 February 2001(3 years after company formation)
Appointment Duration1 year (resigned 23 February 2002)
Correspondence AddressFirst Floor Holborn Gate
330 High Holborn
London
WC1V 7QT

Location

Registered AddressFirst Floor Holborn Gate
330 High Holborn
London
WC1V 7QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£42,036
Gross Profit£32,513
Net Worth-£48,428
Cash£706
Current Liabilities£49,217

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
21 January 2004Director resigned (2 pages)
12 February 2003Return made up to 05/02/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
1 October 2002Return made up to 05/02/02; full list of members (6 pages)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
19 April 2002New director appointed (1 page)
14 April 2001Return made up to 05/02/01; full list of members (6 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: unit 34-28 old brompton road south kensington london SW7 3SS (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: first floor holborn gate 330 high holborn london WC1V 7QT (1 page)
14 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 December 2000New director appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 200 tottenham court road unit B17 london W1P 9LA (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000New director appointed (2 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Full accounts made up to 31 December 1998 (10 pages)
26 July 2000Return made up to 05/02/00; full list of members (6 pages)
19 October 1999Compulsory strike-off action has been discontinued (1 page)
13 October 1999Return made up to 05/02/99; full list of members (6 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 27 old gloucester street london WC1N 3XX (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
5 February 1998Incorporation (11 pages)