Company NameAbbasi Marketing & Trading Services Ltd
Company StatusDissolved
Company Number07367511
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Taimoor Ahmed Abbasi
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFlat 3 Grantham House Friary Estate
London
SE15 1RN

Location

Registered Address360 King Street
London
W6 0RX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Taimoor Ahmed Abbasi
100.00%
Ordinary

Financials

Year2014
Net Worth£864
Cash£631

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
23 November 2010Registered office address changed from 191 Stoke Poges Lane Slough Berkshire SL1 3LU United Kingdom on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 191 Stoke Poges Lane Slough Berkshire SL1 3LU United Kingdom on 23 November 2010 (1 page)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)