Company NameABS Shopfitters Limited
Company StatusDissolved
Company Number03931826
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Alexander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressTall Trees Fourth Avenue
Stanford Le Hope
Essex
SS17 8HN
Director NameMr Tony Croft
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Drakes
Drakes Lane
Little Waltham
Essex
CM3 3ND
Secretary NameMr Tony Croft
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Drakes
Drakes Lane
Little Waltham
Essex
CM3 3ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address21a Perth Road
Gants Hill
Essex
IG2 6BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
15 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
15 April 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
9 May 2002Return made up to 23/02/02; full list of members (6 pages)
9 May 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 May 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
14 November 2000Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
23 February 2000Incorporation (15 pages)