Company NameABS Lettings Limited
Company StatusDissolved
Company Number06752686
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 4 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen James Comer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 Shaftesbury Avenue
Folkestone
Kent
CT19 4LP
Director NameMr Matthew James King
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceBritain
Correspondence Address27 Oat Close
Aylesbury
Buckinghamshire
HP21 9LN
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered AddressSuites 5 & 7
3rd Floor, Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£78

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (5 pages)
15 June 2012Application to strike the company off the register (5 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1
(4 pages)
30 November 2011Registered office address changed from C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 30 November 2011 (1 page)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1
(4 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 December 2009Director's details changed for Matthew James King on 1 November 2009 (2 pages)
11 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
11 December 2009Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 11 December 2009 (1 page)
11 December 2009Director's details changed for Stephen James Comer on 1 November 2009 (2 pages)
11 December 2009Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 11 December 2009 (1 page)
11 December 2009Director's details changed for Matthew James King on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Stephen James Comer on 1 November 2009 (2 pages)
11 December 2009Director's details changed for Matthew James King on 1 November 2009 (2 pages)
11 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Stephen James Comer on 1 November 2009 (2 pages)
16 March 2009Director appointed matthew james king (2 pages)
16 March 2009Appointment terminated director barry warmisham (1 page)
16 March 2009Director appointed stephen james comer (2 pages)
16 March 2009Director appointed matthew james king (2 pages)
16 March 2009Director appointed stephen james comer (2 pages)
16 March 2009Appointment Terminated Director barry warmisham (1 page)
19 November 2008Incorporation (14 pages)
19 November 2008Incorporation (14 pages)