Company NameAbgad Limited
Company StatusDissolved
Company Number04764154
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAbul Aziz Saud Al Belehed
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed19 May 2003(5 days after company formation)
Appointment Duration2 years, 9 months (closed 14 February 2006)
RoleGeneral Manager
Correspondence AddressPO Box 45711
Riyadh 11522
Foreign
Director NameKhalid Saud Al Belehed
Date of BirthApril 1972 (Born 52 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed19 May 2003(5 days after company formation)
Appointment Duration2 years, 9 months (closed 14 February 2006)
RoleDeputy Manager
Correspondence AddressPO Box 45711
Riyadh 11522
Foreign
Secretary NamePrestons Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 May 2003(5 days after company formation)
Appointment Duration2 years, 9 months (closed 14 February 2006)
Correspondence AddressRaphael House
226 High Street North
London
E6 2JA
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameP Elsie Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
8 March 2005Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
1 September 2004Return made up to 14/05/04; full list of members (8 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (1 page)
14 May 2003Incorporation (17 pages)