About

Registered Number: 03847246
Date of Incorporation: 23/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2019 (4 years and 11 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Based in London, Abm Holdings Ltd was registered on 23 September 1999, it has a status of "Dissolved". We do not know the number of employees at Abm Holdings Ltd. The current directors of the organisation are Peet, Andrew, Fraser-burton, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEET, Andrew 07 September 2015 - 1
FRASER-BURTON, Stephen 24 September 2014 07 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2019
LIQ13 - N/A 27 February 2019
CS01 - N/A 26 September 2018
LIQ03 - N/A 13 September 2018
AD01 - Change of registered office address 30 August 2017
RESOLUTIONS - N/A 15 August 2017
LIQ01 - N/A 15 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 September 2016
AUD - Auditor's letter of resignation 12 August 2016
AR01 - Annual Return 24 September 2015
AP03 - Appointment of secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 29 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
AP03 - Appointment of secretary 24 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
287 - Change in situation or address of Registered Office 02 December 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 October 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 21 August 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 04 October 2001
363s - Annual Return 19 October 2000
SA - Shares agreement 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
287 - Change in situation or address of Registered Office 05 February 2000
RESOLUTIONS - N/A 21 November 1999
RESOLUTIONS - N/A 21 November 1999
MEM/ARTS - N/A 21 November 1999
225 - Change of Accounting Reference Date 21 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 23 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.