Company NameAblican Limited
Company StatusDissolved
Company Number09747393
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Directors

Director NameMr Mohammed Boujettif
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a Kensington Gardesn
London
W2 4BQ
Director NameMrs Jackie Fred
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Betchworth Road
Seven Kings
IG3 9JH

Location

Registered Address149-151 High Road
Chadwell Heath
RM6 6PJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Termination of appointment of Mohammed Boujettif as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Jackie Fred as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Mohammed Boujettif as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Jackie Fred as a director on 4 March 2016 (1 page)
20 October 2015Director's details changed for Mrs Jackie Fred on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Jackie Fred on 19 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Junaid Elahi on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from 85B Headstone Road London HA1 1PG United Kingdom to 149-151 High Road Chadwell Heath RM6 6PJ on 12 October 2015 (1 page)
12 October 2015Director's details changed for Mr Junaid Elahi on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from 85B Headstone Road London HA1 1PG United Kingdom to 149-151 High Road Chadwell Heath RM6 6PJ on 12 October 2015 (1 page)
25 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-25
  • GBP 100
(23 pages)
25 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-25
  • GBP 100
(23 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)