About

Registered Number: 04902468
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 97-99 Cavendish Street, Keighley, Bradford, BD21 3DG

 

Based in Bradford, H M Abbas Ltd was founded on 17 September 2003, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Khatoon, Sajida, Abbas, Zeeshan, Abbas, Faisal, Abbas, Mahmood for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2008 Fully Satisfied

N/A

Debenture 01 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.