Rayleigh
Essex
SS6 7AU
Director Name | Mr Anthony Francis Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Bumbles Green Essex EN9 2SD |
Secretary Name | Mr Anthony Francis Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Bumbles Green Essex EN9 2SD |
Website | abslmaintenance.co.uk |
---|
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£10,100 |
Current Liabilities | £10,100 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 January 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 January 2015 | Declaration of solvency (3 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Resolution insolvency:resolution re. Powers of liquidator (2 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Declaration of solvency (3 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolution insolvency:resolution re. Powers of liquidator (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
23 January 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 August 2012 | Registered office address changed from 47 Paul Street London EC2A 4LP on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from 47 Paul Street London EC2A 4LP on 14 August 2012 (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
10 July 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (17 pages) |
10 July 2012 | Restoration by order of the court (3 pages) |
10 July 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (17 pages) |
10 July 2012 | Annual return made up to 8 February 2011 with a full list of shareholders (17 pages) |
10 July 2012 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
10 July 2012 | Restoration by order of the court (3 pages) |
10 July 2012 | Annual return made up to 8 February 2011 with a full list of shareholders (17 pages) |
10 July 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (17 pages) |
10 July 2012 | Director's details changed for Kevin Selvester on 2 July 2009 (1 page) |
10 July 2012 | Director's details changed for Kevin Selvester on 2 July 2009 (1 page) |
10 July 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Annual return made up to 8 February 2011 with a full list of shareholders (17 pages) |
10 July 2012 | Director's details changed for Kevin Selvester on 2 July 2009 (1 page) |
10 July 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Director's details changed for Mr Anthony Francis Smith on 12 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Anthony Francis Smith on 12 February 2010 (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Kevin Selvester on 12 February 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Kevin Selvester on 12 February 2010 (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
21 August 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
21 August 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Ad 26/06/09\gbp si [email protected]=2550000\gbp ic 98000/2648000\ (3 pages) |
17 August 2009 | Nc inc already adjusted 26/06/09 (1 page) |
17 August 2009 | Ad 26/06/09\gbp si [email protected]=2550000\gbp ic 98000/2648000\ (3 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Ad 26/06/09\gbp si [email protected]=2550000\gbp ic 2648000/5198000\ (3 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Nc inc already adjusted 26/06/09 (2 pages) |
17 August 2009 | Nc inc already adjusted 26/06/09 (1 page) |
17 August 2009 | Ad 26/06/09\gbp si [email protected]=2550000\gbp ic 2648000/5198000\ (3 pages) |
17 August 2009 | Nc inc already adjusted 26/06/09 (2 pages) |
6 May 2009 | Return made up to 08/02/09; full list of members (4 pages) |
6 May 2009 | Return made up to 08/02/09; full list of members (4 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of register of members (1 page) |
26 March 2009 | Ad 20/02/08\gbp si [email protected]=98000\gbp ic 1/98001\ (2 pages) |
26 March 2009 | Particulars of contract relating to shares (2 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
26 March 2009 | Ad 20/02/08\gbp si [email protected]=98000\gbp ic 1/98001\ (2 pages) |
26 March 2009 | Particulars of contract relating to shares (2 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
8 February 2008 | Incorporation (17 pages) |
8 February 2008 | Incorporation (17 pages) |