Company NameABMG Corporate Services Limited
Company StatusDissolved
Company Number09093059
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Philippos Antoniades
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTribec House
58 Edward Road
Barnet
Hertfordshire
EN4 8AZ

Location

Registered AddressTribec House
58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 19 January 2016 (1 page)
19 January 2016Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 19 January 2016 (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)