Company NameABAY Services Limited
Company StatusDissolved
Company Number04377791
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 3 months ago)
Dissolution Date20 December 2005 (18 years, 5 months ago)
Previous NameA Blooming Pleasure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameAde John Adewunmi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address21 Kings Avenue
Ipswich
Suffolk
IP4 1NT
Secretary NameCFL Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 20 December 2005)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1112a High Road
Chadwell Heath
Romford
Essex
RM6 4AH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
11 March 2005Registered office changed on 11/03/05 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
7 October 2004Return made up to 20/02/04; full list of members (6 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004Registered office changed on 09/03/04 from: 21 kings avenue ipswich suffolk IP4 1NT (1 page)
9 March 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
20 February 2002Incorporation (13 pages)