London
EC4M 7JN
Director Name | Mr James Michael Flannery |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 week after company formation) |
Appointment Duration | 11 months (resigned 26 March 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Liverpool Road Penwortham Preston Lancashire PR1 9XE |
Director Name | Mr Iolo Pugh Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 week after company formation) |
Appointment Duration | 6 years (resigned 20 May 2013) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 10 Bangor Street Y Felinheli Gwynedd LL56 4JD Wales |
Secretary Name | Mr James Michael Flannery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 week after company formation) |
Appointment Duration | 11 months (resigned 26 March 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Liverpool Road Penwortham Preston Lancashire PR1 9XE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.able2.eu |
---|---|
Email address | [email protected] |
Telephone | 01254 619000 |
Telephone region | Blackburn |
Registered Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Robin Peter Dingle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,757 |
Cash | £83,996 |
Current Liabilities | £179,042 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
17 August 2007 | Delivered on: 31 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 victoria road tuebrook liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
16 November 2023 | Director's details changed for Mr Robin Peter Dingle on 27 October 2023 (4 pages) |
---|---|
9 November 2023 | Company name changed 06224854 LIMITED\certificate issued on 09/11/23
|
17 October 2023 | Micro company accounts made up to 31 October 2021 (3 pages) |
17 October 2023 | Notification of Robin Dingle as a person with significant control on 6 April 2016 (4 pages) |
17 October 2023 | Confirmation statement made on 24 April 2018 with no updates (2 pages) |
17 October 2023 | Micro company accounts made up to 31 October 2017 (3 pages) |
17 October 2023 | Confirmation statement made on 24 April 2019 with no updates (2 pages) |
17 October 2023 | Confirmation statement made on 24 April 2020 with no updates (2 pages) |
17 October 2023 | Confirmation statement made on 24 April 2021 with no updates (2 pages) |
17 October 2023 | Registered office address changed from 1 Victoria Avenue Surbiton Surrey KT6 5DL to Office 7 35-37 Ludgate Hill London Uk EC4M 7JN on 17 October 2023 (2 pages) |
17 October 2023 | Confirmation statement made on 24 April 2022 with no updates (2 pages) |
17 October 2023 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 October 2023 | Confirmation statement made on 24 April 2023 with no updates (2 pages) |
17 October 2023 | Administrative restoration application (4 pages) |
17 October 2023 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
17 October 2023 | Micro company accounts made up to 31 October 2018 (3 pages) |
17 October 2023 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 August 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 December 2014 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 March 2014 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
19 March 2014 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Termination of appointment of Iolo Jones as a director (1 page) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Termination of appointment of Iolo Jones as a director (1 page) |
20 May 2013 | Termination of appointment of Iolo Jones as a director (1 page) |
20 May 2013 | Registered office address changed from Jt Thomas & Company 70 High Street Criccieth Gwynedd LL52 0HB on 20 May 2013 (1 page) |
20 May 2013 | Termination of appointment of Iolo Jones as a director (1 page) |
20 May 2013 | Registered office address changed from Jt Thomas & Company 70 High Street Criccieth Gwynedd LL52 0HB on 20 May 2013 (1 page) |
21 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
21 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
28 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
23 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Registered office address changed from 51 Sandhills Lane Liverpool Merseyside L5 9XJ on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 51 Sandhills Lane Liverpool Merseyside L5 9XJ on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 51 Sandhills Lane Liverpool Merseyside L5 9XJ on 1 February 2010 (1 page) |
23 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 September 2008 | Return made up to 24/04/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / robin dingle / 23/04/2008 (2 pages) |
30 September 2008 | Return made up to 24/04/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / robin dingle / 23/04/2008 (2 pages) |
11 April 2008 | Appointment terminated director and secretary james flannery (1 page) |
11 April 2008 | Appointment terminated director and secretary james flannery (1 page) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
16 May 2007 | Company name changed gladewater LTD\certificate issued on 16/05/07 (3 pages) |
16 May 2007 | Company name changed gladewater LTD\certificate issued on 16/05/07 (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
24 April 2007 | Incorporation (12 pages) |
24 April 2007 | Incorporation (12 pages) |