Company NameAb-Fab-Hotels Limited
Company StatusDissolved
Company Number04324397
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameMBM International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mette Cooper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressH P Johansus Vej
5500 Middelfort
Secretary NameMr Michael Cooper
NationalityBritish
StatusClosed
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 H P Johansus Vej
5500 Middelfort
Denmark
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Murray Crescent
Pinner
Middx
HA5 3QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (4 pages)
24 January 2012Application to strike the company off the register (4 pages)
18 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(4 pages)
11 January 2011Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(4 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 January 2010Director's details changed for Mette Cooper on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Michael Cooper on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mette Cooper on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mette Cooper on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Michael Cooper on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Michael Cooper on 1 October 2009 (2 pages)
30 July 2009Registered office changed on 30/07/2009 from 38 norwood drive north harrow middlesex HA2 7PE (1 page)
30 July 2009Return made up to 19/11/08; no change of members (5 pages)
30 July 2009Registered office changed on 30/07/2009 from 38 norwood drive north harrow middlesex HA2 7PE (1 page)
30 July 2009Return made up to 19/11/08; no change of members (5 pages)
22 July 2009Accounts made up to 31 March 2009 (1 page)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Return made up to 19/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2008Return made up to 19/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 July 2008Accounts made up to 31 March 2008 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2008Accounts made up to 31 March 2007 (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Return made up to 19/11/06; full list of members (6 pages)
5 January 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2005Return made up to 19/11/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Registered office changed on 10/12/04 from: 101 consfield avenue new malden surrey KT3 6HE (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Registered office changed on 10/12/04 from: 101 consfield avenue new malden surrey KT3 6HE (1 page)
26 November 2004Return made up to 19/11/04; full list of members (6 pages)
26 November 2004Return made up to 19/11/04; full list of members (6 pages)
21 November 2003Return made up to 19/11/03; full list of members (6 pages)
21 November 2003Return made up to 19/11/03; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Company name changed mbm international LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed mbm international LIMITED\certificate issued on 08/04/03 (2 pages)
26 November 2002Return made up to 19/11/02; full list of members (6 pages)
26 November 2002Return made up to 19/11/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2001Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2001Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2001Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
30 November 2001Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
29 November 2001Registered office changed on 29/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
19 November 2001Incorporation (31 pages)
19 November 2001Incorporation (31 pages)