Company NamePABS Store Limited
Company StatusDissolved
Company Number06589333
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBalwinder Singh Pabial
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 London Road
Benfleet
Essex
SS7 5SQ
Director NameBhupinder Kaur Pabial
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 London Road
Benfleet
Essex
SS7 5SQ
Secretary NameBhupinder Kaur Pabial
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 London Road
Benfleet
Essex
SS7 5SQ

Contact

Telephone01268 792280
Telephone regionBasildon

Location

Registered Address136 London Road
Benfleet
Essex
SS7 5SQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Shareholders

10k at £1Balwinder Singh Pabial
50.00%
Ordinary
10k at £1Bhupinder Kaur Pabial
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,017
Cash£1,029
Current Liabilities£16,910

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20,000
(5 pages)
8 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20,000
(5 pages)
8 August 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20,000
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(5 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(5 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Secretary's details changed for Bhuipinder Kaur Pabial on 9 May 2012 (2 pages)
30 May 2012Director's details changed for Bhuipinder Kaur Pabial on 9 May 2012 (3 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 May 2012Secretary's details changed for Bhuipinder Kaur Pabial on 9 May 2012 (2 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 May 2012Secretary's details changed for Bhuipinder Kaur Pabial on 9 May 2012 (2 pages)
30 May 2012Director's details changed for Bhuipinder Kaur Pabial on 9 May 2012 (3 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 May 2012Director's details changed for Bhuipinder Kaur Pabial on 9 May 2012 (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 20,000
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 20,000
(3 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Director's details changed for Bhuipinder Kaur Pabial on 9 May 2010 (2 pages)
25 May 2010Director's details changed for Bhuipinder Kaur Pabial on 9 May 2010 (2 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Balwinder Singh Pabial on 9 May 2010 (2 pages)
25 May 2010Statement of capital following an allotment of shares on 9 May 2010
  • GBP 200
(2 pages)
25 May 2010Director's details changed for Balwinder Singh Pabial on 9 May 2010 (2 pages)
25 May 2010Statement of capital following an allotment of shares on 9 May 2010
  • GBP 200
(2 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Balwinder Singh Pabial on 9 May 2010 (2 pages)
25 May 2010Statement of capital following an allotment of shares on 9 May 2010
  • GBP 200
(2 pages)
25 May 2010Director's details changed for Bhuipinder Kaur Pabial on 9 May 2010 (2 pages)
6 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
6 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
3 September 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 July 2009Return made up to 09/05/09; full list of members (4 pages)
17 July 2009Return made up to 09/05/09; full list of members (4 pages)
9 May 2008Incorporation (13 pages)
9 May 2008Incorporation (13 pages)