Company NameA B C Agency Ltd
Company StatusDissolved
Company Number03709604
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDesmond Carpenter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 7 months after company formation)
Appointment Duration3 years (closed 17 October 2006)
RoleBuilder
Correspondence Address284 Stanstead Road
London
SE23 1DE
Secretary NameSandrine Carpenter
NationalityFrench
StatusClosed
Appointed06 November 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 17 October 2006)
RoleSecretary
Correspondence Address284 Stanstead Road
Forest Hill
London
SE23 1DE
Director NameDesmond Carpenter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleAupair Nanny
Correspondence Address284 Stanstead Road
London
SE23 1DE
Secretary NameSandrine Carpenter
NationalityFrench
StatusResigned
Appointed30 October 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address284 Stanstead Road
Forest Hill
London
SE23 1DE
Director NameSandrine Carpenter
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2003)
RoleManager
Correspondence Address284 Stanstead Road
Forest Hill
London
SE23 1DE
Secretary NameDesmond Carpenter
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address284 Stanstead Road
London
SE23 1DE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address284 Stanstead Road
London
SE23 1DE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Financials

Year2014
Net Worth£108
Cash£1,247
Current Liabilities£1,267

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
19 November 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary's particulars changed (1 page)
2 March 2004Return made up to 26/01/04; full list of members (6 pages)
12 November 2003New director appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Director resigned (1 page)
13 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 March 2003Return made up to 26/01/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 January 2002Return made up to 26/01/02; full list of members (6 pages)
1 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
8 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 March 2000Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
23 March 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 March 2000Registered office changed on 23/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 February 2000New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)