Company NameABEE Signs Limited
Company StatusDissolved
Company Number04157917
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMohammed Saleem Mirza
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (closed 14 October 2008)
RoleManaging Director
Correspondence Address68 Burrage Place
Woolwich
London
SE18 7BE
Secretary NameMr Mirza Abdul Aly Shipkolye
NationalityBritish
StatusClosed
Appointed01 April 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 14 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Langham Road
Tottenham
London
N15 3LR
Secretary NameMr Anil Unnadkat
NationalityBritish
StatusResigned
Appointed01 March 2001(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Anglesmede Crescent
Pinner
Middlesex
HA5 5SP
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered AddressUnit 23 71-73 Nathan Way
Thames Mead London
SE28 0BQ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
12 October 2007Completion of winding up (1 page)
24 April 2007Order of court to wind up (2 pages)
28 February 2007Order of court to wind up (2 pages)
2 November 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
2 November 2006Total exemption full accounts made up to 29 February 2004 (5 pages)
17 July 2006Return made up to 12/02/05; full list of members (2 pages)
27 March 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Return made up to 12/02/04; full list of members (2 pages)
9 January 2006New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
2 September 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
6 August 2003Return made up to 12/02/03; full list of members (6 pages)
2 June 2003Director's particulars changed (2 pages)
9 April 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
22 October 2002Return made up to 12/02/02; full list of members (6 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
13 March 2001Registered office changed on 13/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
12 February 2001Incorporation (9 pages)