Company NameABM Traders UK Limited
Company StatusDissolved
Company Number07138969
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)
Previous NameABM Traders Limited

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

Directors

Director NameMr Gurdas Singh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 31 October 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSaxon House Duke Street
Chelmsford
CM1 1HT
Director NameMr Adnan Muzaffar
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18 St. Nicholas Circle
Leicester
LE1 4LF
Secretary NameMr Adnan Muzaffar
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Outram Road
London
E6 1JR
Director NameMrs Anila Malik
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2016(6 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kent Drive
Oadby
Leicester
LE2 4PP
Director NameMr Adnan Muzaffar
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2016(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Penge Road
London
E13 0SL

Location

Registered AddressSaxon House
Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adnan Muzaffar
100.00%
Ordinary

Financials

Year2014
Net Worth£817
Cash£1,951
Current Liabilities£1,134

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 December 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-12
(3 pages)
5 August 2019Registered office address changed from Suite18 Imperial House St. Nicholas Circle Leicester LE1 4LF England to Saxon House Duke Street Chelmsford CM1 1HT on 5 August 2019 (1 page)
31 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Cessation of Adnan Muzaffar as a person with significant control on 10 July 2017 (1 page)
1 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
1 June 2018Notification of Gurdas Singh as a person with significant control on 15 August 2016 (2 pages)
29 October 2017Termination of appointment of Adnan Muzaffar as a director on 28 August 2016 (1 page)
29 October 2017Appointment of Mr Gurdas Singh as a director on 15 August 2016 (2 pages)
29 October 2017Appointment of Mr Gurdas Singh as a director on 15 August 2016 (2 pages)
29 October 2017Termination of appointment of Adnan Muzaffar as a director on 28 August 2016 (1 page)
10 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
27 July 2017Notification of Adnan Muzaffar as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Adnan Muzaffar as a person with significant control on 10 July 2017 (2 pages)
27 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
11 February 2017Director's details changed for Mr Adnan Muzaffar on 1 February 2017 (2 pages)
11 February 2017Director's details changed for Mr Adnan Muzaffar on 1 February 2017 (2 pages)
19 October 2016Termination of appointment of Anila Malik as a director on 28 August 2016 (1 page)
19 October 2016Appointment of Mr Adnan Muzaffar as a director on 28 August 2016 (2 pages)
19 October 2016Appointment of Mr Adnan Muzaffar as a director on 28 August 2016 (2 pages)
19 October 2016Termination of appointment of Anila Malik as a director on 28 August 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Registered office address changed from Suite 18 st. Nicholas Circle Leicester LE1 4LF England to Suite18 Imperial House St. Nicholas Circle Leicester LE1 4LF on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Suite 18 st. Nicholas Circle Leicester LE1 4LF England to Suite18 Imperial House St. Nicholas Circle Leicester LE1 4LF on 9 June 2016 (1 page)
28 May 2016Termination of appointment of Adnan Muzaffar as a director on 1 February 2016 (1 page)
28 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 May 2016Appointment of Mrs Anila Malik as a director on 1 February 2016 (2 pages)
28 May 2016Termination of appointment of Adnan Muzaffar as a director on 1 February 2016 (1 page)
28 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 May 2016Appointment of Mrs Anila Malik as a director on 1 February 2016 (2 pages)
18 April 2016Registered office address changed from 23 Penge Road London E13 0SL to Suite 18 st. Nicholas Circle Leicester LE1 4LF on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 23 Penge Road London E13 0SL to Suite 18 st. Nicholas Circle Leicester LE1 4LF on 18 April 2016 (1 page)
16 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(3 pages)
21 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(3 pages)
21 March 2015Director's details changed for Mr Adnan Muzaffar on 1 March 2015 (2 pages)
21 March 2015Director's details changed for Mr Adnan Muzaffar on 1 March 2015 (2 pages)
21 March 2015Director's details changed for Mr Adnan Muzaffar on 1 March 2015 (2 pages)
20 March 2015Registered office address changed from 10 Outram Road London E6 1JR to 23 Penge Road London E13 0SL on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Adnan Muzaffar as a secretary on 1 March 2015 (1 page)
20 March 2015Registered office address changed from 10 Outram Road London E6 1JR to 23 Penge Road London E13 0SL on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Adnan Muzaffar as a secretary on 1 March 2015 (1 page)
20 March 2015Termination of appointment of Adnan Muzaffar as a secretary on 1 March 2015 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
28 June 2013Registered office address changed from 95 Lymington Road Dagenham Essex RM8 1RR United Kingdom on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 95 Lymington Road Dagenham Essex RM8 1RR United Kingdom on 28 June 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
20 January 2012Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom on 20 January 2012 (1 page)
8 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 May 2011Registered office address changed from Abm Traders Limited Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Abm Traders Limited Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England on 25 May 2011 (1 page)
19 May 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
19 May 2011Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
19 May 2011Registered office address changed from 51 Meadow Road Barking IG11 9QP United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 51 Meadow Road Barking IG11 9QP United Kingdom on 19 May 2011 (1 page)
13 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 January 2010Incorporation (23 pages)
28 January 2010Incorporation (23 pages)