About

Registered Number: 04185485
Date of Incorporation: 22/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2016 (8 years and 5 months ago)
Registered Address: 105 St. Peters Street, St. Albans, AL1 3EJ

 

Abc Rite Ltd was founded on 22 March 2001, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Abc Rite Ltd. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTMAN ADMINISTRATION 3 LIMITED 28 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MORJARIA, Asha 22 March 2001 23 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2016
4.68 - Liquidator's statement of receipts and payments 08 October 2015
4.71 - Return of final meeting in members' voluntary winding-up 08 October 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
LIQ MISC OC - N/A 08 May 2015
4.68 - Liquidator's statement of receipts and payments 30 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2015
LIQ MISC OC - N/A 23 January 2015
4.40 - N/A 23 January 2015
AD01 - Change of registered office address 23 January 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 05 June 2013
4.68 - Liquidator's statement of receipts and payments 29 November 2012
4.68 - Liquidator's statement of receipts and payments 29 May 2012
4.68 - Liquidator's statement of receipts and payments 15 November 2011
4.68 - Liquidator's statement of receipts and payments 17 May 2011
4.68 - Liquidator's statement of receipts and payments 12 November 2010
4.68 - Liquidator's statement of receipts and payments 03 June 2010
4.68 - Liquidator's statement of receipts and payments 22 November 2009
4.68 - Liquidator's statement of receipts and payments 16 July 2009
CERTNM - Change of name certificate 09 July 2008
RESOLUTIONS - N/A 28 May 2008
4.70 - N/A 28 May 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
225 - Change of Accounting Reference Date 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
363a - Annual Return 14 April 2005
AA - Annual Accounts 23 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 10 June 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
AA - Annual Accounts 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
363a - Annual Return 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
123 - Notice of increase in nominal capital 23 March 2003
AA - Annual Accounts 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
363a - Annual Return 29 March 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
CERT10 - Re-registration of a company from public to private 31 December 2001
MAR - Memorandum and Articles - used in re-registration 31 December 2001
53 - Application by a public company for re-registration as a private company 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
287 - Change in situation or address of Registered Office 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
RESOLUTIONS - N/A 18 June 2001
395 - Particulars of a mortgage or charge 23 April 2001
395 - Particulars of a mortgage or charge 23 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 26 March 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 March 2001
CERTNM - Change of name certificate 23 March 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
Charge of shares 02 June 2004 Fully Satisfied

N/A

Fixed and floating security document 04 April 2001 Fully Satisfied

N/A

Deposit agreement and charge on cash deposit 04 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.