About

Registered Number: 06856742
Date of Incorporation: 24/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 1 month ago)
Registered Address: Charter House 103-105 Leigh Road, Leigh-On-Sea, Essex, SS9 1JL

 

A B S (Essex) Ltd was registered on 24 March 2009 and has its registered office in Leigh-On-Sea in Essex. This business has 4 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Kenton James 21 March 2012 - 1
WARD, Neil Martin 24 March 2009 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Kelly Michells 31 March 2012 - 1
WARD, Violet Florence 24 March 2009 31 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AP03 - Appointment of secretary 09 May 2012
CH01 - Change of particulars for director 09 May 2012
TM02 - Termination of appointment of secretary 13 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP03 - Appointment of secretary 05 April 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AD01 - Change of registered office address 04 December 2009
RESOLUTIONS - N/A 08 April 2009
CERTNM - Change of name certificate 01 April 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.