About

Registered Number: 05457402
Date of Incorporation: 19/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (8 years and 3 months ago)
Registered Address: Top Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, LU2 0FP

 

Ability Ml Ltd was registered on 19 May 2005. This business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 10 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 09 June 2015
CH03 - Change of particulars for secretary 21 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 31 May 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2012
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 15 July 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 26 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
AA - Annual Accounts 03 November 2007
225 - Change of Accounting Reference Date 04 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 01 June 2007
RESOLUTIONS - N/A 11 March 2007
MEM/ARTS - N/A 11 March 2007
363a - Annual Return 26 May 2006
395 - Particulars of a mortgage or charge 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
325 - Location of register of directors' interests in shares etc 21 December 2005
353 - Register of members 21 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 08 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.