Dissolved 2015-11-03
Company Information for ABBEYMODE LIMITED
HOUNSLOW, MIDDLESEX, TW5,
|
Company Registration Number
03741108
Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | |
---|---|
ABBEYMODE LIMITED | |
Legal Registered Office | |
HOUNSLOW MIDDLESEX | |
Company Number | 03741108 | |
---|---|---|
Date formed | 1999-03-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DHARMENDRA SOLANKI |
||
HITESH SOLANKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOVES FUNERAL DIRECTORS LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
SHANTI FUNERAL SERVICES LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-18 | Active | |
S&P GROUP LTD | Director | 2003-12-10 | CURRENT | 2003-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/03/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/03/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HITESH SOLANKI / 25/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/09 FULL LIST | |
AR01 | 25/03/08 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O COLLINS & CO 2ND FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 103 RIDGEWAY AVENUE DUNSTABLE BEDFORDSHIRE LU5 4QN | |
287 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-02 |
Proposal to Strike Off | 2012-07-24 |
Proposal to Strike Off | 2009-02-17 |
Proposal to Strike Off | 2000-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96010 - Washing and (dry-)cleaning of textile and fur products
Creditors Due After One Year | 2011-03-31 | £ 80,412 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 16,619 |
Creditors Due Within One Year | 2012-03-31 | £ 27,911 |
Creditors Due Within One Year | 2012-03-31 | £ 27,911 |
Creditors Due Within One Year | 2011-03-31 | £ 18,780 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYMODE LIMITED
Cash Bank In Hand | 2012-03-31 | £ 10,904 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 10,904 |
Current Assets | 2012-03-31 | £ 82,472 |
Current Assets | 2012-03-31 | £ 82,472 |
Current Assets | 2011-03-31 | £ 84,963 |
Debtors | 2012-03-31 | £ 71,568 |
Debtors | 2012-03-31 | £ 71,568 |
Debtors | 2011-03-31 | £ 84,950 |
Fixed Assets | 2011-03-31 | £ 15,420 |
Shareholder Funds | 2012-03-31 | £ 54,561 |
Shareholder Funds | 2012-03-31 | £ 54,561 |
Shareholder Funds | 2011-03-31 | £ 1,191 |
Tangible Fixed Assets | 2011-03-31 | £ 15,420 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as ABBEYMODE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABBEYMODE LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEYMODE LIMITED | Event Date | 2012-07-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEYMODE LIMITED | Event Date | 2009-02-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABBEYMODE LIMITED | Event Date | 2000-09-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |