About

Registered Number: 03934698
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2020 (4 years ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.