Company NameABIA International Limited
Company StatusDissolved
Company Number04568635
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameShehla Quereshi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address14 Goodhall Close
Stanmore
Middlesex
HA7 4FR
Secretary NameShaista Hussain
NationalityBritish
StatusClosed
Appointed05 August 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2006)
RoleCompany Director
Correspondence AddressFlat 4 Sullivan Court
109 Earls Court Road
London
SW5 9RP
Secretary NameShehla Quereshi
NationalityBritish
StatusClosed
Appointed05 August 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address14 Goodhall Close
Stanmore
Middlesex
HA7 4FR
Director NameShaista Hussain
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Sullivan Court
109 Earls Court Road
London
SW5 9RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address1 Bentinck Street
London
W1U 2ED
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 57 7th Floor Cumberland
Court Great Cumberland Place
London
W1H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£77,390
Cash£9,502
Current Liabilities£94,337

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
25 January 2006Return made up to 21/10/05; full list of members (8 pages)
20 September 2005Return made up to 21/10/04; full list of members (8 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New secretary appointed (1 page)
25 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 October 2004Registered office changed on 08/10/04 from: l w p accounts preparation LIMITED, 1 bentinck street london W1U 2ED (1 page)
10 December 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
21 October 2002Incorporation (19 pages)