About

Registered Number: 05458810
Date of Incorporation: 20/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (7 years and 5 months ago)
Registered Address: Flat 8 25 Brook Avenue, Wembley, Middlesex, HA9 8PH,

 

Advanced Business Technologies Ltd was registered on 20 May 2005, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of Advanced Business Technologies Ltd are Kanodia, Aarti, Lingampally, Srinivas, Lonka, Narender Reddy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGAMPALLY, Srinivas 01 November 2012 01 September 2014 1
LONKA, Narender Reddy 03 March 2008 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
KANODIA, Aarti 04 May 2006 23 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 19 April 2017
AA01 - Change of accounting reference date 28 February 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 17 February 2015
TM01 - Termination of appointment of director 14 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 15 February 2014
CH01 - Change of particulars for director 15 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 February 2013
AP01 - Appointment of director 02 November 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 18 February 2012
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 27 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.