Company NameAblestock Ltd
Company StatusDissolved
Company Number05066305
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Yick Kwan Lam
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hornbeam Close
Mill Hill
London
NW7 4PL
Director NameMr Peter Ka-Kuen Chan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillery Close
Salisbury Estate
London
SE17 1RQ
Director NameOi Yan Lok
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Westchester Court
Hendon
London
NW4 1RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBroughton Tuite Tan & L M Wong
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 May 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
20 May 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
20 April 2009Return made up to 08/03/09; full list of members (4 pages)
20 April 2009Return made up to 08/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2008Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
1 May 2008Return made up to 08/03/08; no change of members (6 pages)
1 May 2008Return made up to 08/03/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 August 2007New director appointed (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (1 page)
21 March 2007Return made up to 08/03/07; full list of members (3 pages)
21 March 2007Return made up to 08/03/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 08/03/06; full list of members (3 pages)
4 July 2006Return made up to 08/03/06; full list of members (3 pages)
26 July 2005Return made up to 08/03/05; full list of members (3 pages)
26 July 2005Return made up to 08/03/05; full list of members (3 pages)
4 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 March 2005Accounts made up to 31 December 2004 (2 pages)
4 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
8 March 2004Incorporation (9 pages)
8 March 2004Incorporation (9 pages)