Company NameABI Cleaning Services Limited
Company StatusDissolved
Company Number03726153
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEl Houcein Aarab
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(1 day after company formation)
Appointment Duration16 years, 7 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Sheringham House
Lisson Street
London
NW1 5NY
Secretary NameLatifa Bakalla
NationalityMorocan
StatusClosed
Appointed04 March 1999(1 day after company formation)
Appointment Duration16 years, 7 months (closed 09 October 2015)
RoleCompany Director
Correspondence Address96b Bravington Road
London
W9 3AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 44 Unimix House
Abbey Road
London
NW10 7TR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Mr El Houcein Aarab
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,037
Cash£700
Current Liabilities£4,200

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Completion of winding up (1 page)
9 July 2015Completion of winding up (1 page)
1 August 2014Notice of completion of voluntary arrangement (8 pages)
1 August 2014Notice of completion of voluntary arrangement (8 pages)
8 July 2014Order of court to wind up (2 pages)
8 July 2014Order of court to wind up (2 pages)
29 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2014 (8 pages)
29 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2014 (8 pages)
29 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2014 (8 pages)
29 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2013 (10 pages)
29 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2013 (10 pages)
29 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2013 (10 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2012 (11 pages)
12 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2012 (11 pages)
12 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2012 (11 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(4 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(4 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2011 (11 pages)
6 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2011 (11 pages)
6 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 2011 (11 pages)
20 April 2011Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 20 April 2011 (1 page)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 20 April 2011 (1 page)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from C/O Maisanda & Co 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O Maisanda & Co 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O Maisanda & Co 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
1 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 November 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for El Houcein Aarab on 1 March 2010 (2 pages)
12 November 2010Director's details changed for El Houcein Aarab on 1 March 2010 (2 pages)
12 November 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for El Houcein Aarab on 1 March 2010 (2 pages)
12 November 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 April 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
15 April 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
17 June 2009Return made up to 03/03/09; full list of members (3 pages)
17 June 2009Return made up to 03/03/09; full list of members (3 pages)
28 May 2009Total exemption full accounts made up to 31 March 2006 (9 pages)
28 May 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
28 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 March 2006 (9 pages)
28 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
16 July 2008Return made up to 03/03/08; full list of members (3 pages)
16 July 2008Return made up to 03/03/08; full list of members (3 pages)
11 June 2008Return made up to 03/03/07; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from c/o maisanda & co 609 crown house north circular road london NW10 7PN (1 page)
11 June 2008Registered office changed on 11/06/2008 from c/o maisanda & co 609 crown house north circular road london NW10 7PN (1 page)
11 June 2008Return made up to 03/03/07; full list of members (3 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
10 June 2008Location of debenture register (1 page)
10 June 2008Location of debenture register (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
25 August 2006Return made up to 03/03/06; full list of members (6 pages)
25 August 2006Return made up to 03/03/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2005Return made up to 03/03/05; full list of members (6 pages)
5 May 2005Return made up to 03/03/05; full list of members (6 pages)
14 May 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 October 2003Registered office changed on 22/10/03 from: 61 sheringham house lisson street london NW1 5NY (1 page)
22 October 2003Registered office changed on 22/10/03 from: 61 sheringham house lisson street london NW1 5NY (1 page)
17 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 April 2003Return made up to 03/03/03; full list of members (6 pages)
16 April 2003Return made up to 03/03/03; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
20 June 2002Return made up to 03/03/02; full list of members (6 pages)
20 June 2002Return made up to 03/03/02; full list of members (6 pages)
21 May 2001Full accounts made up to 31 March 2000 (7 pages)
21 May 2001Full accounts made up to 31 March 2000 (7 pages)
27 March 2001Return made up to 03/03/01; full list of members (6 pages)
27 March 2001Return made up to 03/03/01; full list of members (6 pages)
13 June 2000Return made up to 03/03/00; full list of members (6 pages)
13 June 2000Return made up to 03/03/00; full list of members (6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
3 March 1999Incorporation (14 pages)
3 March 1999Incorporation (14 pages)