About

Registered Number: 04700788
Date of Incorporation: 18/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 1 month ago)
Registered Address: 64 Glamorgan Road, Ipswich, Suffolk, IP2 8QW

 

Founded in 2003, Abl Express Ltd have registered office in Suffolk, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Bemrose, Tracie Jane, Bemrose, Lea John, Bemrose, Tracy. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEMROSE, Lea John 20 March 2003 - 1
BEMROSE, Tracy 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BEMROSE, Tracie Jane 20 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 09 March 2005
DISS40 - Notice of striking-off action discontinued 04 January 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
GAZ1 - First notification of strike-off action in London Gazette 21 September 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.