About

Registered Number: 05361287
Date of Incorporation: 11/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Having been setup in 2005, Abp Heating Ltd have registered office in London. The company has 2 directors listed as Browne, Alec, Browne, Joanne Francoise. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Alec 11 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BROWNE, Joanne Francoise 05 May 2005 27 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 April 2016
4.68 - Liquidator's statement of receipts and payments 05 June 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2014
RESOLUTIONS - N/A 11 April 2013
RESOLUTIONS - N/A 11 April 2013
4.20 - N/A 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2013
AD01 - Change of registered office address 11 April 2013
TM02 - Termination of appointment of secretary 14 February 2013
AA - Annual Accounts 28 November 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.