Company NameABEX Europe Limited
Company StatusDissolved
Company Number03532299
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameHamsard One Thousand And Eighty Limited

Business Activity

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

Directors

Director NameMr Stan Fronczkowski
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1998(2 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2002)
RoleVice President Of Internationa
Correspondence Address806 Park Side Boulevard
Claymont
Delaware 19703
Pl18
Director NameRobert Blumenfeld
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2002)
RoleManaging Director
Correspondence Address4215 Matilija Avenue
Sherman Oaks
California
91423
United States
Director NameMr Robert Ginsburg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2002)
RolePresident
Country of ResidenceUnited States
Correspondence Address2828 Charter Road
Philadelphia
Pa
19154
United States
Director NameMarkus Hoppler
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed06 August 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2002)
RoleManaging Director
Correspondence AddressZurcherstrasse 28 Ch8142
Utikon
Switzerland
Secretary NameAlan Goldberg
NationalityAmerican
StatusClosed
Appointed06 August 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 05 February 2002)
RoleAttorney
Correspondence Address2828 Charter Road
Philadelphia
Pa
19154
United States
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 1998(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameMr Rodney Kenneth Fenner
NationalityBritish
StatusResigned
Appointed05 August 1998(4 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 06 August 1998)
RoleAccountant
Correspondence Address39 Wyndham Crescent
Cranleigh
Surrey
GU6 8UQ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressNo 1 Riding House Street
London
W1P 7PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,574,150
Gross Profit£683,461
Net Worth£1,209,020
Cash£81,797
Current Liabilities£971,316

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
13 April 2001Receiver's abstract of receipts and payments (2 pages)
12 April 2001Receiver ceasing to act (1 page)
20 October 2000Receiver's abstract of receipts and payments (2 pages)
7 December 1999Stat of affairs with f 3.10 (198 pages)
7 December 1999Administrative Receiver's report (9 pages)
2 November 1999Registered office changed on 02/11/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
8 October 1999Appointment of receiver/manager (1 page)
17 August 1999Full accounts made up to 31 December 1998 (18 pages)
30 June 1999Return made up to 20/03/99; full list of members (8 pages)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
21 December 1998Ad 06/08/98--------- £ si 51@1=51 £ ic 49/100 (2 pages)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
30 November 1998Conve 06/08/98 (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
18 November 1998Ad 05/08/98--------- £ si 47@1=47 £ ic 2/49 (2 pages)
18 November 1998Memorandum and Articles of Association (17 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
8 June 1998Company name changed hamsard one thousand and eighty LIMITED\certificate issued on 09/06/98 (2 pages)
20 March 1998Incorporation (17 pages)