Company NameAB Earl (UK) Limited
Company StatusDissolved
Company Number07050208
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NamesAB Earl (UK) Limited and Unichem Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Sedley Place
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Sedley Place
361 Oxford Street
London
W1C 2JL
Secretary NameFrank Standish
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSedley Place 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Sedley Place
361 Oxford Street
London
W1C 2JL

Location

Registered Address4th Floor, Sedley Place
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,000
Current Liabilities£9,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(7 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(7 pages)
25 July 2011Full accounts made up to 31 March 2011 (10 pages)
25 July 2011Full accounts made up to 31 March 2011 (10 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
2 December 2010Appointment of Frank Standish as a secretary (3 pages)
2 December 2010Appointment of Frank Standish as a secretary (3 pages)
26 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
9 August 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
9 August 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
31 March 2010Company name changed unichem LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
31 March 2010Change of name notice (1 page)
31 March 2010Company name changed unichem LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
31 March 2010Change of name notice (1 page)
2 December 2009Change of name notice (2 pages)
2 December 2009Company name changed ab earl (uk) LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
2 December 2009Change of name notice (2 pages)
2 December 2009Company name changed ab earl (uk) LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(52 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(52 pages)