Company NameAbsolutely Fabulous (Harlow) Limited
Company StatusDissolved
Company Number04148788
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Brooks
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Rushdon Court
Rushdon Close
Romford
Essex
RM1 2RN
Secretary NameMr Keith Charles Speller
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Norsey Road
Billericay
Essex
CM11 1BG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
21 February 2003Return made up to 26/01/03; full list of members (6 pages)
14 October 2002Registered office changed on 14/10/02 from: chase bureau registered office services LTD 1 royal terrace southend on sea essex SS1 1EA (1 page)
23 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 September 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
6 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 March 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)