Company NameABI Care Limited
Company StatusDissolved
Company Number05486687
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Morad Milanfar
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5b Sheldon Square
London
W2 6HY
Secretary NameFarhad Milanifar
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Abingdon Court
17 Abingdon Villas
London
W8 6BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5b Sheldon Square
London
W2 6HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (3 pages)
23 June 2011Application to strike the company off the register (3 pages)
3 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(5 pages)
1 July 2010Registered office address changed from 64 Buttermere Court 1 Boundary Road London NW8 6NS on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 64 Buttermere Court 1 Boundary Road London NW8 6NS on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 64 Buttermere Court 1 Boundary Road London NW8 6NS on 1 July 2010 (1 page)
1 July 2010Director's details changed for Dr Morad Milanfar on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Dr Morad Milanfar on 21 June 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 April 2009Accounts made up to 30 June 2008 (2 pages)
30 June 2008Return made up to 21/06/08; full list of members (3 pages)
30 June 2008Return made up to 21/06/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts made up to 30 June 2007 (1 page)
24 September 2007Return made up to 21/06/07; full list of members (6 pages)
24 September 2007Return made up to 21/06/07; full list of members (6 pages)
5 September 2007Registered office changed on 05/09/07 from: 47 queen anne street london W1G 9JG (1 page)
5 September 2007Registered office changed on 05/09/07 from: 47 queen anne street london W1G 9JG (1 page)
25 October 2006Return made up to 21/06/06; full list of members (6 pages)
25 October 2006Return made up to 21/06/06; full list of members (6 pages)
13 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 September 2006Accounts made up to 30 June 2006 (1 page)
20 September 2005Registered office changed on 20/09/05 from: c/o dental business solutions network house station yard, thame oxfordshire OX9 3UH (1 page)
20 September 2005Registered office changed on 20/09/05 from: c/o dental business solutions network house station yard, thame oxfordshire OX9 3UH (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
21 June 2005Incorporation (19 pages)
21 June 2005Incorporation (19 pages)