About

Registered Number: 06517157
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 6 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

A & B Refurbishment Ltd was registered on 28 February 2008 and has its registered office in London, it has a status of "Dissolved". The companies directors are Lleshi, Arben, Miftari, Hamit. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLESHI, Arben 28 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MIFTARI, Hamit 28 February 2008 19 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2019
LIQ14 - N/A 05 August 2019
LIQ03 - N/A 10 June 2019
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 16 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2018
LIQ02 - N/A 16 April 2018
AA - Annual Accounts 21 December 2017
AAMD - Amended Accounts 23 October 2017
PSC04 - N/A 24 August 2017
CH01 - Change of particulars for director 24 August 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 17 September 2015
AD01 - Change of registered office address 09 September 2015
AD01 - Change of registered office address 05 August 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
AR01 - Annual Return 17 February 2015
AR01 - Annual Return 30 December 2014
SH01 - Return of Allotment of shares 30 December 2014
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 06 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
225 - Change of Accounting Reference Date 06 February 2009
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.