Company NameA-Bssam Limited
Company StatusDissolved
Company Number09006082
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Naseem Akhtar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131a Ilford Lane
Ilford
IG1 2RN
Director NameMr Sheraz Ul Hassan Butt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2021(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 South Countess Road
London
E17 5JT
Director NameMr Sheraz Ul Hassan Butt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Crowley Road
Ilford
Essex
IG1 3JL
Director NameMr Shabraiz Ul Hassan Butt
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(5 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Wanstead Lane
Ilford
IG1 3SW
Director NameMr Sheraz Ul Hassan Butt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 South Countess Road
London
E17 5JT

Location

Registered Address231 South Countess Road
London
E17 5JT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

100 at £1Sheraz Hassan Butt
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 January 2021Registered office address changed from 131 a Ilford Lane Ilford IG1 2RN England to 131 a Ilford Lane Ilford IG1 2RN on 15 January 2021 (1 page)
15 January 2021Termination of appointment of Sheraz Ul Hassan Butt as a director on 15 December 2020 (1 page)
15 January 2021Notification of Naseem Akhtar as a person with significant control on 11 November 2019 (2 pages)
15 January 2021Cessation of Sheraz Ul Hassan Butt as a person with significant control on 31 December 2020 (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
15 January 2021Registered office address changed from 231 South Countess Road London E17 5JT England to 131 a Ilford Lane Ilford IG1 2RN on 15 January 2021 (1 page)
14 January 2021Appointment of Ms Naseem Akhtar as a director on 11 November 2019 (2 pages)
5 January 2021Cessation of Shabraiz Ul Hassan Butt as a person with significant control on 14 January 2020 (1 page)
5 January 2021Appointment of Mr Sheraz Ul Hassan Butt as a director on 13 January 2020 (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (3 pages)
5 January 2021Termination of appointment of Shabraiz Ul Hassan Butt as a director on 14 January 2020 (1 page)
5 January 2021Notification of Sheraz Ul Hassan Butt as a person with significant control on 14 January 2020 (2 pages)
5 January 2021Registered office address changed from 174 Wanstead Lane Ilford IG1 3SW to 231 South Countess Road London E17 5JT on 5 January 2021 (1 page)
21 December 2020Notification of Shabraiz Ul Hassan Butt as a person with significant control on 6 January 2020 (2 pages)
21 December 2020Appointment of Mr Shabraiz Ul Hassan Butt as a director on 6 January 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (3 pages)
21 December 2020Cessation of Sheraz Ul Hassan Butt as a person with significant control on 6 January 2020 (1 page)
21 December 2020Termination of appointment of Sheraz Ul Hassan Butt as a director on 7 January 2020 (1 page)
13 November 2020Notification of Sheraz Ul Hassan Butt as a person with significant control on 6 April 2016 (2 pages)
19 October 2020Confirmation statement made on 22 April 2017 with updates (5 pages)
19 October 2020Administrative restoration application (3 pages)
19 October 2020Total exemption full accounts made up to 30 April 2019 (2 pages)
19 October 2020Confirmation statement made on 22 April 2019 with no updates (2 pages)
19 October 2020Total exemption full accounts made up to 30 April 2017 (2 pages)
19 October 2020Total exemption full accounts made up to 30 April 2018 (2 pages)
19 October 2020Total exemption full accounts made up to 30 April 2016 (2 pages)
19 October 2020Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX to 174 Wanstead Lane Ilford IG1 3SW on 19 October 2020 (2 pages)
19 October 2020Confirmation statement made on 22 April 2018 with no updates (2 pages)
19 October 2020Confirmation statement made on 22 April 2020 with no updates (2 pages)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
6 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
4 July 2015Director's details changed for Mr Sheraz Ul Hassan Butt on 4 July 2015 (2 pages)
4 July 2015Director's details changed for Mr Sheraz Ul Hassan Butt on 4 July 2015 (2 pages)
4 July 2015Director's details changed for Mr Sheraz Ul Hassan Butt on 4 July 2015 (2 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)