Company NameABI Group Of Companies UK Limited
Company StatusDissolved
Company Number08977471
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hamza Afzal
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi House 339 Cheetham Hill Road
Manchester
M8 0SN
Director NameMr Hamza Ali Qassim Afzal
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi House 339 Cheetham Hill Road
Manchester
M8 0SN
Secretary NameMr Hassan Afzal
StatusClosed
Appointed01 March 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressAbi House 339 Cheetham Hill Road
Manchester
M8 0SN
Director NameMrs Zahra Qassim Afzal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2020(6 years after company formation)
Appointment Duration1 year, 5 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi House 339 Cheetham Hill Road
Manchester
M8 0SN
Secretary NameMrs Aysha Rehana Ahmad
StatusClosed
Appointed03 April 2020(6 years after company formation)
Appointment Duration1 year, 5 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressAbi House 339 Cheetham Hill Road
Manchester
M8 0SN
Director NameMr Qassim Afzal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence AddressAbi House 339 Cheetham Hill Road
Manchester
M8 0SN
Secretary NameHamza Afzal
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAbi House 339 Cheetham Hill Road
Manchester
M8 0SN

Location

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

Shareholders

100 at £100Qassim Afzal
99.01%
Ordinary
1 at £100Hamza Afzal
0.99%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Notification of Hamza Afzal as a person with significant control on 11 March 2018 (2 pages)
16 April 2020Appointment of Mrs Zahra Qassim Afzal as a director on 3 April 2020 (2 pages)
16 April 2020Appointment of Mrs Aysha Rehana Ahmad as a secretary on 3 April 2020 (2 pages)
5 March 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 March 2020Termination of appointment of Hamza Afzal as a secretary on 1 March 2020 (1 page)
5 March 2020Appointment of Mr Hassan Afzal as a secretary on 1 March 2020 (2 pages)
5 March 2020Termination of appointment of Qassim Afzal as a director on 1 March 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
5 March 2020Appointment of Mr Hamza Afzal as a director on 1 March 2020 (2 pages)
2 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 September 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Accounts for a dormant company made up to 30 April 2016 (10 pages)
27 June 2016Accounts for a dormant company made up to 30 April 2016 (10 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(4 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(4 pages)
15 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,100
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,100
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,100
(4 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 10,100
(21 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 10,100
(21 pages)