Company NameAbbos Limited
Company StatusDissolved
Company Number04140200
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameTrushelfco (No.2770) Limited

Directors

Director NameMr Timothy Nicholas Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 05 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Westover Road
London
SW18 2RF
Director NameMark Howard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 05 February 2002)
RoleSolicitor
Correspondence Address1 Pepler Mews
Camberwell
London
SE5 0HX
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed12 January 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
22 February 2001Memorandum and Articles of Association (15 pages)
21 February 2001New director appointed (3 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
20 February 2001Company name changed trushelfco (no.2770) LIMITED\certificate issued on 20/02/01 (2 pages)
12 January 2001Incorporation (19 pages)