Company NameABI Group Of Companies UK Limited
Company StatusDissolved
Company Number02641736
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameAbico Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Zahra Quassim Afzal
NationalityBritish
StatusClosed
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment Duration16 years, 12 months (closed 20 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address339 Cheetham Hill Road
Manchester
Lancashire
M8 0SN
Director NameMrs Zahra Quassim Afzal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 2009)
RoleConsultancy Media Marketing Events
Country of ResidenceUnited Kingdom
Correspondence Address339 Cheetham Hill Road
Manchester
Lancashire
M8 0SN
Director NameMr Mohammad Afzal
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleSalesman
Correspondence Address339 Cheetham Hill Road
Manchester
Lancashire
M8 0SN
Secretary NameDr Jehangir Karim
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleTeacher
Correspondence Address13 Spencer Avenue
Whalley Range
Manchester
Lancashire
M16 0AW
Director NameDr Jehangir Karim
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 April 2007)
RoleTeacher
Correspondence Address13 Spencer Avenue
Whalley Range
Manchester
Lancashire
M16 0AW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAbi House (Unit 1)
339 Cheetham Hill Road
Manchester
M8 0SN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,126
Cash£7,721
Current Liabilities£1,024

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 July 2008Director appointed mrs zahra afzal (1 page)
9 June 2008Appointment terminated director jehangir karim (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 September 2007Return made up to 01/09/07; full list of members (2 pages)
2 October 2006Return made up to 01/09/06; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
5 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Return made up to 23/08/04; full list of members (6 pages)
18 September 2003Return made up to 23/08/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 September 2001Return made up to 23/08/01; full list of members (6 pages)
27 September 2000Return made up to 29/08/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1998 (2 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (2 pages)
2 March 2000Return made up to 29/08/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1998Return made up to 29/08/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
3 September 1997Return made up to 29/08/97; full list of members (6 pages)
7 July 1997Company name changed abico LIMITED\certificate issued on 08/07/97 (2 pages)
11 April 1997Return made up to 29/08/96; full list of members
  • 363(287) ‐ Registered office changed on 11/04/97
(6 pages)
20 November 1996Accounts for a small company made up to 31 December 1995 (1 page)
10 September 1996Accounts for a small company made up to 31 December 1994 (4 pages)
13 December 1995Return made up to 29/08/95; no change of members (4 pages)