Company NameABM UK Limited
Company StatusDissolved
Company Number04070624
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameChinniah Masilamany
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 12 November 2014)
RoleRetired Interpreter
Correspondence Address11 Highfield Road
Dartford
Kent
DA1 2JH
Secretary NameMasilamany Parameswary
NationalityBritish
StatusClosed
Appointed01 May 2008(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 12 November 2014)
RoleCompany Director
Correspondence Address11 Highfield Road
Dartford
Kent
DA1 2JH
Director NameMasilamany Arulendran
Date of BirthJune 1973 (Born 50 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleShop Owner
Correspondence Address87 Felixstowe Road
Edmonton
London
N9 0DX
Director NameMasilamany Balendran
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleShop Owner
Correspondence Address8 Purley Road
Edmonton
London
N9 9DA
Secretary NameMasilamany Arulendran
NationalitySri Lankan
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleShop Owner
Correspondence Address87 Felixstowe Road
Edmonton
London
N9 0DX
Director NameMr Mahendran Masilamany
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed03 April 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2008)
RoleRetail Management
Country of ResidenceUnited Kingdom
Correspondence Address87 Felixstowe Road
Edmonton
London
N9 0DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address11 Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,180
Cash£7,455
Current Liabilities£355,565

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Completion of winding up (1 page)
10 February 2010Order of court to wind up (3 pages)
10 February 2010Order of court to wind up (3 pages)
5 February 2010Order of court to wind up (1 page)
5 February 2010Order of court to wind up (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
22 December 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 September 2008Appointment terminate, director and secretary masilamany arulendran logged form (1 page)
10 September 2008Appointment terminate, director and secretary masilamany arulendran logged form (1 page)
4 September 2008Registered office changed on 04/09/2008 from 11-13 derwent parade south ockendon essex RM15 5EF (1 page)
4 September 2008Registered office changed on 04/09/2008 from 11-13 derwent parade south ockendon essex RM15 5EF (1 page)
4 September 2008Appointment terminated director masilamany balendran (1 page)
4 September 2008Appointment terminated director mahendran masilamany (1 page)
4 September 2008Director appointed chinniah masilamany (2 pages)
4 September 2008Secretary appointed masilamany parameswary (2 pages)
4 September 2008Secretary appointed masilamany parameswary (2 pages)
4 September 2008Director appointed chinniah masilamany (2 pages)
4 September 2008Appointment terminated director masilamany balendran (1 page)
4 September 2008Appointment terminated director mahendran masilamany (1 page)
26 February 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 January 2007Return made up to 13/09/06; full list of members (7 pages)
6 January 2007Return made up to 13/09/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
2 March 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
17 January 2006Return made up to 13/09/05; full list of members (7 pages)
17 January 2006Return made up to 13/09/05; full list of members (7 pages)
20 December 2004Return made up to 13/09/04; full list of members (7 pages)
20 December 2004Return made up to 13/09/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
9 July 2004Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
13 January 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
13 January 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
6 December 2002Return made up to 13/09/02; full list of members (7 pages)
6 December 2002Return made up to 13/09/02; full list of members (7 pages)
6 March 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
6 March 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
16 October 2001Return made up to 13/09/01; full list of members (7 pages)
16 October 2001Return made up to 13/09/01; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 93 saint andrews road ilford essex IG1 3PE (1 page)
25 January 2001Registered office changed on 25/01/01 from: 93 saint andrews road ilford essex IG1 3PE (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
13 September 2000Incorporation (12 pages)
13 September 2000Incorporation (12 pages)