Company NameABC Home Furnishings Limited
Company StatusDissolved
Company Number04078491
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NameBrighton Telecommunications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChandra Kala Ladha
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIndian
StatusClosed
Appointed12 January 2001(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address9490 Clubhouse Drive
Alpharetta
30202 Ga
United States
Director NameAjay Loiwal
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed12 January 2001(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address4508 Tree Corners Pkwy
Norcross
30092 Ga
United States
Secretary NameHammonds Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 11 months (closed 29 September 2009)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed16 October 2000(2 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 January 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
31 October 2006Return made up to 26/09/06; full list of members (7 pages)
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 December 2005Return made up to 26/09/05; full list of members (7 pages)
21 September 2004Return made up to 26/09/04; full list of members (7 pages)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
23 August 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
9 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 March 2003Secretary's particulars changed (1 page)
7 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
14 January 2003Return made up to 26/09/02; full list of members (7 pages)
13 November 2001Return made up to 24/09/01; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
8 February 2001Memorandum and Articles of Association (9 pages)
8 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
8 February 2001Director resigned (1 page)
8 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 January 2001Company name changed brighton telecommunications limi ted\certificate issued on 12/01/01 (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)