About

Registered Number: 06706344
Date of Incorporation: 24/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: MICHAEL FILIOU PLC, Salisbury House, 81 High Street, Potters Bar, Herts, EN6 5AS

 

Having been setup in 2008, Ab Property Lettings Ltd has its registered office in Potters Bar, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Birt, Annette Maria, Smith, Bevan Peter Alexander, Temple Secretaries Limited, Birt, Stephanie Louise, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRT, Annette Maria 24 September 2008 - 1
SMITH, Bevan Peter Alexander 11 January 2010 - 1
BIRT, Stephanie Louise 24 September 2008 20 August 2010 1
COMPANY DIRECTORS LIMITED 24 September 2008 24 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 24 September 2008 24 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 10 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 21 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 27 June 2013
AD01 - Change of registered office address 25 June 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 15 June 2010
SH01 - Return of Allotment of shares 19 February 2010
AP01 - Appointment of director 15 February 2010
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.