Company NameAssociated Business Solutions Limited
Company StatusDissolved
Company Number03587687
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameShaz Munir
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleSystems Analyst
Correspondence Address16 Marshall Road
London
N17 7AP
Secretary NamePeter Frost
NationalityBritish
StatusClosed
Appointed01 February 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address73 Pinglestone Close
Uxbridge
Middlesex
UB7 0DJ
Secretary NameAhsan-Ul Haq
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleBusinessman
Correspondence Address12a Letchworth Drive
Bromley
Kent
BR2 9BE
Secretary NameArzu Ercan
NationalityBritish
StatusResigned
Appointed28 July 1998(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address75 Burghley Road
London
N8 0QG
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,491
Current Liabilities£36,485

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
14 August 2002Application for striking-off (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 November 1999Registered office changed on 24/11/99 from: 174A eversholt street london NW1 1BL (1 page)
21 July 1999Return made up to 25/06/99; full list of members (6 pages)
21 July 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
22 February 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
14 September 1998Amending 882R 250698 (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Ad 25/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 June 1998Incorporation (13 pages)