About

Registered Number: 03004276
Date of Incorporation: 21/12/1994 (29 years and 4 months ago)
Company Status: Active
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 2 Ambassador House, Wolseley Road, Harrow, HA3 5RT,

 

Having been setup in 1994, Abm Motors Ltd have registered office in Harrow, it's status is listed as "Active". We do not know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASARE, Michael 03 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ASARE, Annette 03 January 1995 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 18 March 2020
RT01 - Application for administrative restoration to the register 18 March 2020
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 04 February 2019
DISS40 - Notice of striking-off action discontinued 29 January 2019
CS01 - N/A 28 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
DISS40 - Notice of striking-off action discontinued 17 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 31 October 2016
AA - Annual Accounts 12 January 2016
DISS40 - Notice of striking-off action discontinued 07 January 2016
AR01 - Annual Return 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 05 February 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 29 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 03 October 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
AR01 - Annual Return 14 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AA - Annual Accounts 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 28 December 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 05 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 17 October 2001
287 - Change in situation or address of Registered Office 02 August 2001
AA - Annual Accounts 20 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 30 January 2001
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 20 March 2000
395 - Particulars of a mortgage or charge 01 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 04 November 1998
AA - Annual Accounts 15 September 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 11 January 1998
363s - Annual Return 14 March 1997
363s - Annual Return 11 January 1996
288 - N/A 01 February 1995
288 - N/A 01 February 1995
287 - Change in situation or address of Registered Office 13 January 1995
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.