Company NameAlliance Business Network Limited
Company StatusDissolved
Company Number05756822
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)
Previous NameLondon Computing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Sana Shabir
Date of BirthMay 1988 (Born 35 years ago)
NationalityPakistani
StatusClosed
Appointed06 January 2009(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 38-40 Commercial Road
London
E1 1LN
Director NameMrs Neelofar Ijaz
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 38-40 Commercial Road
London
E1 1LN
Secretary NameIjaz Hussain
NationalityPakistani
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Brune House
Bell Lane
London
Great London
E1 7NW
Director NameMr Shabir Hussain
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed29 May 2008(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brune House Bell Lane
London
E1 7NW
Secretary NameMrs Sana Shabir
NationalityPakistani
StatusResigned
Appointed06 January 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House Suit 103
88-94 Wentworth Street
London
E1 7SA
Director NameMrs Neelofar Ijaz
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 6 months after company formation)
Appointment Duration3 days (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House Suit 103
88-94 Wentworth Street
London
E1 7SA
Director NameMrs Neelofar Ijaz
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 6 months after company formation)
Appointment Duration3 days (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House Suit 103
88-94 Wentworth Street
London
E1 7SA

Contact

Websiteabncareer.com
Telephone020 73752491
Telephone regionLondon

Location

Registered Address4th Floor, 38-40 Commercial Road
London
E1 1LN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Mrs Sana Shabir
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 September 2008Delivered on: 7 October 2008
Satisfied on: 20 January 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
20 January 2015Satisfaction of charge 1 in full (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 March 2014Registered office address changed from Mister Dee 4Th Floor 38-40 Commercial Road London E1 1LN on 18 March 2014 (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 February 2013Registered office address changed from Universal House Unit 202W 88-94 Wentworth Street London Greater London E1 7SA United Kingdom on 12 February 2013 (1 page)
8 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
28 June 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from Universal House Suit 103, 88-94 Wentworth Street London E1 7SA United Kingdom on 28 June 2012 (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Appointment of Mrs Neelofar Ijaz as a director (2 pages)
4 October 2010Termination of appointment of Neelofar Ijaz as a director (1 page)
1 October 2010Appointment of Mrs Neelofar Ijaz as a director (2 pages)
30 September 2010Termination of appointment of Sana Shabir as a secretary (1 page)
27 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mrs Sana Shabir on 10 February 2010 (1 page)
27 April 2010Director's details changed for Mrs Sana Shabir on 10 February 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 February 2009Return made up to 10/02/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Secretary appointed mrs sana shabir (1 page)
7 January 2009Director appointed mrs sana shabir (1 page)
6 January 2009Appointment terminated director shabir hussain (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 September 2008Return made up to 15/09/08; full list of members (3 pages)
19 June 2008Appointment terminated director neelo ijaz (1 page)
4 June 2008Director appointed mr shabir hussain (1 page)
4 June 2008Appointment terminated secretary ijaz hussain (1 page)
22 May 2008Registered office changed on 22/05/2008 from 2-10 osborn street london E1 6TD (1 page)
9 April 2008Return made up to 27/03/08; full list of members (3 pages)
13 February 2008Memorandum and Articles of Association (9 pages)
11 February 2008Company name changed london computing LIMITED\certificate issued on 11/02/08 (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 November 2007Registered office changed on 02/11/07 from: 519A barking road london E6 2LN (1 page)
11 September 2007Secretary's particulars changed (1 page)
31 August 2007Registered office changed on 31/08/07 from: 10 brune house, bell lane london great london E1 7NW (1 page)
2 April 2007Return made up to 27/03/07; full list of members (2 pages)
27 March 2006Incorporation (13 pages)