About

Registered Number: 04082725
Date of Incorporation: 03/10/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: Top Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP,

 

Based in Luton in Bedfordshire, Ability Investments Ltd was founded on 03 October 2000, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Panayiotou, Andreas Costas for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PANAYIOTOU, Andreas Costas 20 November 2000 21 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
AD01 - Change of registered office address 18 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
AR01 - Annual Return 21 November 2014
CH03 - Change of particulars for secretary 21 November 2014
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 23 October 2007
225 - Change of Accounting Reference Date 12 July 2007
AA - Annual Accounts 25 June 2007
AUD - Auditor's letter of resignation 27 October 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363a - Annual Return 13 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
AA - Annual Accounts 02 December 2004
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
363a - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 10 December 2003
363a - Annual Return 24 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 01 May 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
363a - Annual Return 09 October 2002
AA - Annual Accounts 27 August 2002
395 - Particulars of a mortgage or charge 06 March 2002
AA - Annual Accounts 21 February 2002
363a - Annual Return 09 October 2001
225 - Change of Accounting Reference Date 25 July 2001
395 - Particulars of a mortgage or charge 12 June 2001
395 - Particulars of a mortgage or charge 12 June 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
CERTNM - Change of name certificate 23 November 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2005 Fully Satisfied

N/A

Legal charge 20 May 2005 Fully Satisfied

N/A

Debenture 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Deed of rental assignment 25 April 2003 Fully Satisfied

N/A

Deed of rental assignment 25 April 2003 Fully Satisfied

N/A

Commercial mortgage 25 April 2003 Fully Satisfied

N/A

Commercial mortgage 25 April 2003 Fully Satisfied

N/A

Legal charge 26 February 2002 Fully Satisfied

N/A

Debenture 31 May 2001 Fully Satisfied

N/A

Legal charge 31 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.