About

Registered Number: 05057231
Date of Incorporation: 26/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (6 years and 4 months ago)
Registered Address: Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA,

 

Having been setup in 2004, Abilitec Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There is one director listed as Loughrey, James Terrence John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOUGHREY, James Terrence John 30 December 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
PSC05 - N/A 16 April 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 31 January 2017
AD01 - Change of registered office address 20 January 2017
AA01 - Change of accounting reference date 18 January 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AR01 - Annual Return 29 February 2016
RESOLUTIONS - N/A 23 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2015
SH19 - Statement of capital 23 December 2015
CAP-SS - N/A 23 December 2015
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
MR04 - N/A 08 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 08 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 26 February 2011
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 04 March 2010
AR01 - Annual Return 02 March 2010
TM01 - Termination of appointment of director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 20 February 2009
353 - Register of members 19 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AUD - Auditor's letter of resignation 24 October 2008
MEM/ARTS - N/A 21 October 2008
AUD - Auditor's letter of resignation 09 October 2008
CERTNM - Change of name certificate 03 October 2008
225 - Change of Accounting Reference Date 23 June 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 15 May 2008
225 - Change of Accounting Reference Date 24 April 2008
395 - Particulars of a mortgage or charge 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2008
MEM/ARTS - N/A 10 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 15 March 2005
225 - Change of Accounting Reference Date 24 January 2005
287 - Change in situation or address of Registered Office 14 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.