Company NameAbility Associates Limited
Company StatusDissolved
Company Number03915252
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date17 November 2021 (2 years, 5 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 NameMr Andrew Nosko
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 month after company formation)
Appointment Duration21 years, 8 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52, Colenzo Drive
Andover
Hampshire
SP10 1JL
Secretary NameJohn Nosko
NationalityBritish
StatusClosed
Appointed18 April 2000(2 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months (closed 17 November 2021)
RoleCompany Director
Correspondence AddressFlat 5 Welcome House
North Street
Mere, Warminster
Wiltshire
BA12 6HH
Director NameMrs Nicola Anne Nosko
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52, Colenzo Drive
Andover
Hampshire
SP10 1JL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameSheila Standing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 2000)
RoleCompany Director
Correspondence Address95a Moot Lane
Downton
Salisbury
Wiltshire
SP5 3LE
Secretary NameAndrew Nosko
NationalityBritish
StatusResigned
Appointed03 March 2000(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 September 2000)
RoleSecretary
Correspondence Address84 Shepherds Row
Andover
Hampshire
SP10 2QH

Contact

Telephone01722 717922
Telephone regionSalisbury

Location

Registered AddressC/O Aabrs Limited Labs Atrium Chalk Farm Road
Camden
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Andrew Nosko
99.01%
Ordinary A
1 at £1Philip James Nosko
0.99%
Ordinary B

Financials

Year2014
Net Worth£28,426
Cash£25,577
Current Liabilities£38,457

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2021Final Gazette dissolved following liquidation (1 page)
17 August 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
10 July 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021 (2 pages)
23 July 2020Liquidators' statement of receipts and payments to 11 June 2020 (16 pages)
27 August 2019Liquidators' statement of receipts and payments to 11 June 2019 (17 pages)
21 August 2018Liquidators' statement of receipts and payments to 11 June 2018 (17 pages)
4 July 2017Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to Langley House Park Road East Finchley London N2 8EY on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to Langley House Park Road East Finchley London N2 8EY on 4 July 2017 (2 pages)
28 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-12
(1 page)
28 June 2017Appointment of a voluntary liquidator (1 page)
28 June 2017Appointment of a voluntary liquidator (1 page)
28 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2017Statement of affairs (8 pages)
28 June 2017Statement of affairs (8 pages)
28 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-12
(1 page)
28 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
25 January 2017Director's details changed for Andrew Nosko on 18 March 2016 (2 pages)
25 January 2017Director's details changed for Andrew Nosko on 18 March 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Appointment of Mrs Nicola Anne Nosko as a director on 1 March 2016 (2 pages)
7 June 2016Appointment of Mrs Nicola Anne Nosko as a director on 1 March 2016 (2 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 101
(5 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 101
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 101
(5 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 101
(5 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 101
(5 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 101
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for John Nosko on 27 January 2010 (1 page)
26 February 2010Secretary's details changed for John Nosko on 27 January 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 28/01/09; full list of members (3 pages)
13 February 2009Return made up to 28/01/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 28/01/08; no change of members (3 pages)
29 February 2008Return made up to 28/01/08; no change of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 28/01/07; full list of members (6 pages)
21 February 2007Return made up to 28/01/07; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2006Return made up to 28/01/06; full list of members (6 pages)
6 February 2006Return made up to 28/01/06; full list of members (6 pages)
28 December 2005Ad 01/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2005Resolutions
  • RES13 ‐ Allot sh div 01/05/05
(1 page)
28 December 2005Resolutions
  • RES13 ‐ Allot sh div 01/05/05
(1 page)
28 December 2005Ad 01/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2005Return made up to 28/01/05; full list of members (6 pages)
9 February 2005Return made up to 28/01/05; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2003Registered office changed on 09/03/03 from: 24A/26A high street andover hampshire SP10 1NL (1 page)
9 March 2003Registered office changed on 09/03/03 from: 24A/26A high street andover hampshire SP10 1NL (1 page)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 28/01/02; full list of members (6 pages)
13 February 2002Return made up to 28/01/02; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: 84 shepherds row andover hampshire SP10 2QH (1 page)
11 July 2001Registered office changed on 11/07/01 from: 84 shepherds row andover hampshire SP10 2QH (1 page)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 October 2000Secretary's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
9 March 2000Ad 03/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2000Ad 03/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 March 2000Registered office changed on 09/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LA (1 page)
9 March 2000Registered office changed on 09/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LA (1 page)
28 January 2000Incorporation (10 pages)
28 January 2000Incorporation (10 pages)