Company NameABIL Interior Design Limited
Company StatusDissolved
Company Number03418125
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NameABIL Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnna Cecylia O'Reilly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address99 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameWilliam Joseph Andrew O Reilly
NationalityBritish
StatusClosed
Appointed02 March 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address99 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameWilliam Joseph Andrew O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleBanker
Correspondence Address9 Beatrice Court Albert Road
Buckhurst Hill
Essex
IG9 6BH
Secretary NameAnna Cecylia O'Reilly
NationalityPolish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleHousewife
Correspondence Address9 Beatrice Court Albert Road
Buckhurst Hill
Essex
IG9 6BH

Location

Registered Address99 Hainault Road
Chigwell
Essex
IG7 5DL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,387
Cash£34
Current Liabilities£13,905

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
5 October 2004Return made up to 12/08/04; full list of members (6 pages)
17 September 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
25 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 September 2002Return made up to 12/08/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Registered office changed on 14/02/02 from: 40 roding gardens loughton essex IG10 3NH (1 page)
3 October 2001Return made up to 12/08/01; full list of members (6 pages)
3 October 2001Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 12/08/00; full list of members (6 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Director's particulars changed (1 page)
10 August 2001Registered office changed on 10/08/01 from: 9 beatrice court albert road buckhurst hill essex IG9 6BH (1 page)
23 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 April 1999Director resigned (1 page)
12 August 1997Incorporation (15 pages)