Company NameAbede Associates Limited
Company StatusDissolved
Company Number03853350
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)

Directors

Director NameRosemary Anne Mace
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleConsultant
Correspondence Address2 Lydia Mews
North Mymms
Hatfield
Hertfordshire
AL9 7PZ
Director NamePeter Gordon Trowell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address34 Fore Street
Old Hatfield
Hertfordshire
AL9 5AH
Secretary NamePeter Gordon Trowell
NationalityBritish
StatusClosed
Appointed05 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address34 Fore Street
Old Hatfield
Hertfordshire
AL9 5AH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFive Ways, 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
9 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
22 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999£ nc 1000/10000 05/10/99 (1 page)
22 November 1999Ad 05/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 November 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
5 October 1999Incorporation (15 pages)