Company NameABCO Services Limited
Company StatusDissolved
Company Number04360190
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Wild
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 08 November 2005)
RoleBuilder
Correspondence Address52 Down Road
Teddington
Middlesex
TW11 8AA
Secretary NameNatalie Rose Wild
NationalityBritish
StatusClosed
Appointed20 February 2002(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 08 November 2005)
RoleSecretary
Correspondence Address52 Down Road
Teddington
Middlesex
TW11 8AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
23 March 2005Restoration by order of the court (3 pages)
26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
3 April 2003Ad 24/01/02--------- £ si 1@1 (2 pages)
2 April 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
21 January 2003Registered office changed on 21/01/03 from: 862 uxbridge road hayes middlesex UB4 0RR (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)