Abs London Ltd was founded on 28 February 2000 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Selvester, Kevin, James, Grant, Northfield, Michael Alan, Watson, Robert Andrew are listed as the directors of Abs London Ltd. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SELVESTER, Kevin | 09 November 2001 | - | 1 |
JAMES, Grant | 01 April 2007 | 01 April 2009 | 1 |
NORTHFIELD, Michael Alan | 01 April 2007 | 30 April 2009 | 1 |
WATSON, Robert Andrew | 14 January 2008 | 29 May 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 April 2020 | |
LIQ14 - N/A | 22 January 2020 | |
LIQ03 - N/A | 18 February 2019 | |
LIQ03 - N/A | 26 January 2018 | |
2.34B - N/A | 03 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2017 | |
LIQ10 - N/A | 03 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 04 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2015 | |
AD01 - Change of registered office address | 21 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2013 | |
4.40 - N/A | 11 January 2013 | |
LIQ MISC - N/A | 19 June 2012 | |
LIQ MISC - N/A | 19 June 2012 | |
4.40 - N/A | 19 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 2012 | |
2.24B - N/A | 15 March 2011 | |
2.34B - N/A | 15 March 2011 | |
2.34B - N/A | 15 March 2011 | |
2.24B - N/A | 10 November 2010 | |
2.17B - N/A | 09 June 2010 | |
2.16B - N/A | 07 May 2010 | |
AD01 - Change of registered office address | 29 April 2010 | |
2.12B - N/A | 20 April 2010 | |
AD01 - Change of registered office address | 30 March 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
RESOLUTIONS - N/A | 12 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 August 2009 | |
123 - Notice of increase in nominal capital | 12 August 2009 | |
225 - Change of Accounting Reference Date | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 June 2009 | |
363a - Annual Return | 06 May 2009 | |
353 - Register of members | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
AA - Annual Accounts | 12 January 2009 | |
395 - Particulars of a mortgage or charge | 30 July 2008 | |
363a - Annual Return | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
AA - Annual Accounts | 26 November 2007 | |
CERTNM - Change of name certificate | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
363s - Annual Return | 24 May 2007 | |
RESOLUTIONS - N/A | 12 April 2007 | |
169 - Return by a company purchasing its own shares | 12 April 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363s - Annual Return | 29 March 2006 | |
287 - Change in situation or address of Registered Office | 25 January 2006 | |
AA - Annual Accounts | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 24 September 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
363s - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 09 March 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 21 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2001 | |
AA - Annual Accounts | 17 September 2001 | |
363s - Annual Return | 15 August 2001 | |
363s - Annual Return | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 22 August 2000 | |
225 - Change of Accounting Reference Date | 09 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
NEWINC - New incorporation documents | 28 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 23 July 2008 | Outstanding |
N/A |
Legal mortgage | 22 September 2005 | Outstanding |
N/A |
Debenture | 18 August 2000 | Outstanding |
N/A |