About

Registered Number: 05124092
Date of Incorporation: 10/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (7 years and 10 months ago)
Registered Address: 38 The Charter Road, Woodford Green, Essex, IG8 9QU

 

Having been setup in 2004, F Abbas Ltd are based in Woodford Green in Essex, it has a status of "Dissolved". We don't currently know the number of employees at F Abbas Ltd. F Abbas Ltd has one director listed as Abbas, Shaista.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABBAS, Shaista 10 May 2004 10 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 27 March 2017
AA - Annual Accounts 15 February 2017
AA01 - Change of accounting reference date 14 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 18 May 2015
RESOLUTIONS - N/A 09 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 17 December 2012
CH03 - Change of particulars for secretary 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 08 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 04 January 2010
AD01 - Change of registered office address 21 November 2009
CH01 - Change of particulars for director 08 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 15 December 2006
225 - Change of Accounting Reference Date 03 August 2006
363a - Annual Return 18 June 2006
AA - Annual Accounts 13 March 2006
395 - Particulars of a mortgage or charge 29 December 2005
363s - Annual Return 11 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
395 - Particulars of a mortgage or charge 22 October 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 December 2005 Outstanding

N/A

Debenture 18 April 2005 Outstanding

N/A

Debenture 20 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.