Company Information for A & B REFURBISHMENT LTD
LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
06517157
Private Limited Company
Liquidation |
Company Name | |
---|---|
A & B REFURBISHMENT LTD | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in UB6 | |
Company Number | 06517157 | |
---|---|---|
Company ID Number | 06517157 | |
Date formed | 2008-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:13:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A & B REFURBISHMENT LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM Suite 27 Space House Business Centre Abbey Road London NW10 7SU England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
PSC04 | Change of details for Mr Arben Lleshi as a person with significant control on 2017-08-24 | |
CH01 | Director's details changed for Mr Arben Lleshi on 2017-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/17 FROM Suite 3 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM Suite 3 Suite 3, Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM SUITE 3 UNIT 9 LIBERTY CENTRE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1TX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM UNIT 17, 21 WADSWORTH BUSINESS CENTRE WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LQ | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Hamit Miftari on 2015-06-19 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/12/14 STATEMENT OF CAPITAL GBP 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/14 FROM 35 Middlewhich House Taywood Road Northolt UB5 6GF | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 10 EDMUND ROAD LONDON KENT DA16 3PJ UNITED KINGDOM | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARBEN LLESHI / 28/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HAMIT MIFTARI / 28/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 15 HAVEN CLOSE SIDCUP KENT DA14 5DY UNITED KINGDOM | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM ARBEN LLESHI 133 FLAXTON ROAD LONDON SE18 2EW UNITED KINGDOM | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-03-30 |
Resolutions for Winding-up | 2018-03-30 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-04-01 | £ 205,442 |
---|
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 A & B REFURBISHMENT LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 396,375 |
Current Assets | 2012-04-01 | £ 396,375 |
Fixed Assets | 2012-04-01 | £ 2,573 |
Shareholder Funds | 2012-04-01 | £ 193,506 |
Tangible Fixed Assets | 2012-04-01 | £ 2,573 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as A & B REFURBISHMENT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A & B REFURBISHMENT LTD | Event Date | 2018-03-26 |
Liquidator's name and address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A & B REFURBISHMENT LTD | Event Date | 2018-03-26 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 26 March 2018 Arben Lleshi, Director. Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A & B REFURBISHMENT LTD | Event Date | 2011-07-05 |
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. |