Company NameABS Electrical Services (North East) Limited
Company StatusDissolved
Company Number07221613
CategoryPrivate Limited Company
Incorporation Date13 April 2010(13 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Abdul Aziz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Debdon Gardens
Heaton
Newcastle Upon Tyne
NE21 4RF
Director NameMr Carl Henry Justin Aziz
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address75 Debdon Gardens
Heaton
Newcastle Upon Tyne
NE21 4RF
Director NameMr Philip Andrew Aziz
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address2 Crester Terrace
Heaton
Newcastle Upon Tyne
NE7 7EN
Secretary NameMr Abdul Aziz
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address75 Debdon Gardens
Heaton
Newcastle Upon Tyne
NE21 4RF

Location

Registered Address188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

3 at £1Abdul Aziz
60.00%
Ordinary A
1 at £1Carl Henry Justin Aziz
20.00%
Ordinary A
1 at £1Philip Andrew Aziz
20.00%
Ordinary A

Financials

Year2014
Net Worth£38,985
Current Liabilities£45,081

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 5
(6 pages)
29 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 5
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Registered office address changed from 11 Front Street Winlaton Tyne and Wear NE21 4RE England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 11 Front Street Winlaton Tyne and Wear NE21 4RE England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 11 Front Street Winlaton Tyne and Wear NE21 4RE England on 7 June 2011 (1 page)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)