Company NameABBY Money Transfer Limited
Company StatusDissolved
Company Number04441293
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameKonect Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMathanasundram Sritharan
Date of BirthMay 1963 (Born 61 years ago)
NationalitySri Lankan
StatusClosed
Appointed24 May 2002(1 week after company formation)
Appointment Duration4 years, 5 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address928 Garratt Lane
Tooting
SW17 0ND
Secretary NameValarmathy Sritharan
NationalityBritish
StatusClosed
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address437 Mitcham Road
Croydon
Surrey
CR0 3HQ
Secretary NameRamachandran Anpalakan
NationalityBritish
StatusResigned
Appointed24 May 2002(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address29 Lancing Road
Croydon
CR0 3EN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address928 Garratt Lane
Tooting
London
SW17 0ND
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Financials

Year2014
Turnover£93,610
Net Worth£44,887
Cash£49,991
Current Liabilities£8,490

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Voluntary strike-off action has been suspended (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
29 June 2005Return made up to 17/05/05; full list of members (6 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
29 June 2005New secretary appointed (2 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
11 May 2004Return made up to 17/05/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Memorandum and Articles of Association (8 pages)
8 April 2003Company name changed konect LIMITED\certificate issued on 08/04/03 (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 177 kingsley road hounslow middlesex TW3 4AS (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
17 May 2002Incorporation (9 pages)