Company NameAbbotlink Limited
Company StatusDissolved
Company Number03505575
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Joseph Smilovitch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(1 week after company formation)
Appointment Duration3 years, 4 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address2 Dulwich Oaks
College Road
London
Se21
Secretary NameMr Barry Ian Cross
NationalityBritish
StatusClosed
Appointed12 March 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Church Vale
London
N2 9PB
Secretary NameMr Andrew Daniel Fishman
NationalityBritish
StatusResigned
Appointed12 February 1998(1 week after company formation)
Appointment Duration1 year (resigned 03 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Florida Close
Bushey Heath
Hertfordshire
WD23 1ET
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressBrook House Chapel Place
Rivington Street
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
9 August 1999Full accounts made up to 28 February 1999 (9 pages)
18 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Return made up to 05/02/99; full list of members (6 pages)
15 May 1998Registered office changed on 15/05/98 from: 83 leonard street london EC2A 4QS (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Secretary resigned (2 pages)
15 May 1998New secretary appointed (2 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1998Incorporation (10 pages)