Company NameABC Asset Management Limited
Company StatusDissolved
Company Number03841589
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid McCarthy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed22 September 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 25 July 2006)
RoleManager
Correspondence AddressCoolbawn House
Tubber
Ennis/Co Clare
Irish
Ireland
Secretary NameMaureen McCarthy
NationalityIrish
StatusClosed
Appointed22 September 1999(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 25 July 2006)
RoleCompany Director
Correspondence AddressCoolbawn House
Tubber
County Clare
Irish
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,154
Cash£35,146
Current Liabilities£116,203

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
12 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 September 2004Return made up to 14/09/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 October 2003Return made up to 14/09/03; full list of members (6 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
26 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 October 2002Return made up to 14/09/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
14 April 2001Return made up to 14/09/00; full list of members (6 pages)
9 April 2001Registered office changed on 09/04/01 from: mis associates (accountants) lim 2ND floor 34-36 high street ilford essex IG6 2DQ (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
11 October 1999New director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Director resigned (1 page)
14 September 1999Incorporation (10 pages)