Company NameAbove And Below Ground Limited
Company StatusDissolved
Company Number05344406
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMargaret O'Connell
NationalityIrish
StatusClosed
Appointed01 February 2005(5 days after company formation)
Appointment Duration6 years, 7 months (closed 06 September 2011)
RoleAdministrator
Correspondence Address14 Dunraven Road
London
W12 7QY
Director NameHugh Noel Bell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed03 December 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 06 September 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address124a Highlands Heath
London
SW15 3TZ
Director NameMartin Richard Wrenn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 days after company formation)
Appointment Duration10 months (resigned 03 December 2005)
RoleBuilder
Correspondence Address14 Northdown Road
Welling
Kent
DA16 1NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address329-339 Putney Bridge Road
Putney
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

50 at 1Hugh Noel Bell
50.00%
Ordinary
50 at 1Ms Margaret Mary O'connell
50.00%
Ordinary

Financials

Year2014
Turnover£86,743
Gross Profit£22,034
Net Worth-£32,285
Current Liabilities£34,414

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Registered office address changed from 267 Old Brompton Road London SW5 9JA on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 267 Old Brompton Road London SW5 9JA on 25 January 2011 (2 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Hugh Noel Bell on 27 January 2010 (2 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(4 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
(4 pages)
15 April 2010Director's details changed for Hugh Noel Bell on 27 January 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 June 2009Registered office changed on 08/06/2009 from 267 old brompton road london SW5 9JA (1 page)
8 June 2009Registered office changed on 08/06/2009 from 267 old brompton road london SW5 9JA (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Registered office changed on 03/06/2009 from 4A coleherne road london SW10 9BP (1 page)
3 June 2009Registered office changed on 03/06/2009 from 4A coleherne road london SW10 9BP (1 page)
3 June 2009Return made up to 27/01/09; full list of members (3 pages)
3 June 2009Return made up to 27/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Return made up to 27/01/08; full list of members (3 pages)
22 December 2008Return made up to 27/01/08; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 August 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 August 2007Return made up to 27/01/07; full list of members (2 pages)
2 August 2007Return made up to 27/01/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 146 whitton ave east greenford middlesex UB6 0PY (1 page)
2 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 March 2006Registered office changed on 02/03/06 from: 146 whitton ave east greenford middlesex UB6 0PY (1 page)
2 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 March 2006Return made up to 27/01/06; full list of members (6 pages)
1 March 2006Return made up to 27/01/06; full list of members (6 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
27 January 2005Incorporation (9 pages)
27 January 2005Incorporation (9 pages)