About

Registered Number: 02740520
Date of Incorporation: 18/08/1992 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2017 (7 years and 7 months ago)
Registered Address: Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

 

Founded in 1992, Abs Contract Furnishers Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are Bassett, Christopher, Bassett, Gregory, Harrington, John Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Christopher 26 March 2014 - 1
BASSETT, Gregory 26 March 2014 - 1
HARRINGTON, John Francis 07 April 1993 15 December 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
AD01 - Change of registered office address 18 January 2016
MR04 - N/A 08 December 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2015
AD01 - Change of registered office address 23 September 2014
RESOLUTIONS - N/A 22 September 2014
4.20 - N/A 22 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2014
AD01 - Change of registered office address 25 July 2014
AD01 - Change of registered office address 19 June 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 24 August 2011
CH04 - Change of particulars for corporate secretary 24 August 2011
AD01 - Change of registered office address 24 August 2011
DISS40 - Notice of striking-off action discontinued 13 July 2011
AA - Annual Accounts 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 06 September 2010
CH04 - Change of particulars for corporate secretary 06 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 27 March 2009
395 - Particulars of a mortgage or charge 03 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 08 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 07 June 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 27 September 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
363a - Annual Return 14 December 1998
225 - Change of Accounting Reference Date 15 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 22 August 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 06 March 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
395 - Particulars of a mortgage or charge 01 September 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 06 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
RESOLUTIONS - N/A 28 July 1993
288 - N/A 13 May 1993
288 - N/A 05 May 1993
CERTNM - Change of name certificate 04 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1992
MEM/ARTS - N/A 23 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
287 - Change in situation or address of Registered Office 19 October 1992
CERTNM - Change of name certificate 13 October 1992
NEWINC - New incorporation documents 18 August 1992

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 23 February 2009 Outstanding

N/A

Mortgage debenture 23 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.