St Georges Square High Street
New Malden
Surrey
KT3 4TE
Director Name | Mrs Christine Marion Gill |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mr Lyndon Hamer Jones |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE |
Secretary Name | Lyndon Hamer Jones |
---|---|
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE |
Website | abeuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 83292930 |
Telephone region | London |
Registered Address | 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
1 at £1 | Association Of Business Executives 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 July 2015 | Appointment of Mr Gareth Buchanan-Robinson as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Gareth Buchanan-Robinson as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Lyndon Hamer Jones as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Lyndon Hamer Jones as a secretary on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Lyndon Hamer Jones as a secretary on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Lyndon Hamer Jones as a director on 15 July 2015 (1 page) |
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Christine Marion Gill as a director on 24 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Christine Marion Gill as a director on 24 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Christine Marion Gill as a director on 24 October 2014 (1 page) |
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Termination of appointment of Christine Marion Gill as a director on 24 October 2014 (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|