Company NameA & B Accessories Limited
Company StatusDissolved
Company Number03819975
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Borge Birger Leth
Date of BirthJune 1956 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed01 December 2000(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 15 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 The Gilligans
Burgess Hill
West Sussex
RH15 8TD
Director NamePaul Stammer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kinggdom
Correspondence Address6 Bigwood Avenue
Brighton
East Sussex
BN3 6FQ
Secretary NamePaul Stammer
NationalityBritish
StatusClosed
Appointed01 July 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kinggdom
Correspondence Address6 Bigwood Avenue
Brighton
East Sussex
BN3 6FQ
Director NameMrs Alison Clement
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDene Farm Cottage
Dean Oak Lane
Leigh
Surrey
RH2 8PY
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Secretary NameClifford Samuel Silver
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Eastglade
Northwood
Middlesex
HA6 3LD
Secretary NameJacqueline Anne Woollven
NationalityBritish
StatusResigned
Appointed28 July 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressAlexandra Cottage
Piltdown
Uckfield
East Sussex
TN22 3XP
Secretary NameAlison Clement
NationalityBritish
StatusResigned
Appointed19 March 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressDean Farm Cottage
Dean Oak Lane
Leigh
Surrey
RH2 8PY
Director NameMichael Ampoma Pepera
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGhanaian
StatusResigned
Appointed01 July 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2008)
RoleAccountant
Correspondence Address2 Firgrove
New Bath Road
Twyford
Berkshire
RG10 9RX

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
2 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
2 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
5 March 2009Appointment terminated director michael pepera (1 page)
5 March 2009Appointment Terminated Director michael pepera (1 page)
18 August 2008Return made up to 05/08/08; full list of members (4 pages)
18 August 2008Return made up to 05/08/08; full list of members (4 pages)
15 April 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
15 April 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
11 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
11 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
11 September 2006Return made up to 05/08/06; full list of members (3 pages)
11 September 2006Return made up to 05/08/06; full list of members (3 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New director appointed (3 pages)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006Secretary resigned;director resigned (1 page)
22 February 2006Amended accounts made up to 31 October 2004 (12 pages)
22 February 2006Amended accounts made up to 31 October 2004 (12 pages)
11 August 2005Return made up to 05/08/05; full list of members (2 pages)
11 August 2005Return made up to 05/08/05; full list of members (2 pages)
16 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
16 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
23 March 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
23 March 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
6 August 2004Return made up to 05/08/04; full list of members (2 pages)
6 August 2004Return made up to 05/08/04; full list of members (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
3 October 2003Return made up to 05/08/03; full list of members (2 pages)
3 October 2003Return made up to 05/08/03; full list of members (2 pages)
4 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
7 August 2002Return made up to 05/08/02; full list of members (2 pages)
7 August 2002Return made up to 05/08/02; full list of members (2 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 August 2001Return made up to 05/08/01; full list of members (5 pages)
14 August 2001Return made up to 05/08/01; full list of members (5 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Return made up to 05/08/00; full list of members (5 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Return made up to 05/08/00; full list of members (5 pages)
14 June 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
14 June 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
5 August 1999Incorporation (18 pages)
5 August 1999Incorporation (18 pages)