Established in 2003, H M Abbas Ltd has its registered office in Bradford, it has a status of "Dissolved". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Khatoon, Sajida, Abbas, Zeeshan, Abbas, Faisal, Abbas, Mahmood in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBAS, Zeeshan | 01 April 2012 | - | 1 |
ABBAS, Faisal | 01 April 2012 | 30 August 2015 | 1 |
ABBAS, Mahmood | 17 September 2003 | 31 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHATOON, Sajida | 17 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2020 | |
AA - Annual Accounts | 06 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 December 2019 | |
DS01 - Striking off application by a company | 12 December 2019 | |
CS01 - N/A | 24 October 2019 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 21 October 2016 | |
CS01 - N/A | 18 October 2016 | |
CS01 - N/A | 28 September 2016 | |
TM01 - Termination of appointment of director | 09 December 2015 | |
CH01 - Change of particulars for director | 09 December 2015 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
TM01 - Termination of appointment of director | 12 June 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
MR04 - N/A | 15 April 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AR01 - Annual Return | 30 October 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AA - Annual Accounts | 26 November 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AR01 - Annual Return | 06 January 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 29 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 29 July 2008 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363s - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363s - Annual Return | 09 October 2006 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 23 July 2005 | |
395 - Particulars of a mortgage or charge | 02 February 2005 | |
225 - Change of Accounting Reference Date | 17 November 2004 | |
363s - Annual Return | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
NEWINC - New incorporation documents | 17 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 July 2008 | Fully Satisfied |
N/A |
Debenture | 01 February 2005 | Fully Satisfied |
N/A |