Company NameH M Abbas Limited
Company StatusDissolved
Company Number04902468
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameSajida Khatoon
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Aireville Avenue
Shipley
West Yorkshire
BD9 7ED
Director NameMr Zeeshan Abbas
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aireville Avenue
Bradford
BD9 4ED
Director NameMr Mahmood Abbas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aireville Avenue
Shipley
West Yorkshire
BD9 7ED
Director NameMr Faisal Abbas
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aireville Avenue
Bradford
West Yorkshire
BD9 4ED
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address97-99 Cavendish Street
Keighley
Bradford
BD21 3DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr H. Mahmood Abbas
50.00%
Ordinary
1 at £1Mrs Sajada Khatoon Abbas
50.00%
Ordinary

Financials

Year2014
Net Worth-£87,585
Cash£661
Current Liabilities£106,496

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

21 July 2008Delivered on: 26 July 2008
Satisfied on: 6 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 February 2005Delivered on: 2 February 2005
Satisfied on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
24 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
9 December 2015Termination of appointment of Faisal Abbas as a director on 30 August 2015 (1 page)
9 December 2015Termination of appointment of Faisal Abbas as a director on 30 August 2015 (1 page)
9 December 2015Director's details changed for Mr Zaheer Abbas on 1 April 2012 (2 pages)
9 December 2015Director's details changed for Mr Zaheer Abbas on 1 April 2012 (2 pages)
13 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
12 June 2014Termination of appointment of Mahmood Abbas as a director (1 page)
12 June 2014Appointment of Mr Faisal Abbas as a director (2 pages)
12 June 2014Appointment of Mr Zaheer Abbas as a director (2 pages)
12 June 2014Termination of appointment of Mahmood Abbas as a director (1 page)
12 June 2014Appointment of Mr Zaheer Abbas as a director (2 pages)
12 June 2014Appointment of Mr Faisal Abbas as a director (2 pages)
15 April 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014Satisfaction of charge 1 in full (4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
26 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Mahmood Abbas on 17 September 2010 (2 pages)
6 January 2011Director's details changed for Mahmood Abbas on 17 September 2010 (2 pages)
6 January 2011Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
29 September 2009Return made up to 17/09/09; full list of members (3 pages)
29 September 2009Return made up to 17/09/09; full list of members (3 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
29 October 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
28 October 2008Return made up to 17/09/08; full list of members (3 pages)
28 October 2008Return made up to 17/09/08; full list of members (3 pages)
5 August 2008Secretary's change of particulars / sajada abbas / 30/07/2008 (1 page)
5 August 2008Secretary's change of particulars / sajada abbas / 30/07/2008 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
20 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
14 December 2007Return made up to 17/09/07; full list of members (6 pages)
14 December 2007Return made up to 17/09/07; full list of members (6 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
9 October 2006Return made up to 17/09/06; full list of members (6 pages)
9 October 2006Return made up to 17/09/06; full list of members (6 pages)
7 October 2005Return made up to 17/09/05; full list of members (6 pages)
7 October 2005Return made up to 17/09/05; full list of members (6 pages)
23 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
23 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
17 November 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
17 November 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
30 September 2004Return made up to 17/09/04; full list of members (6 pages)
30 September 2004Return made up to 17/09/04; full list of members (6 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
17 September 2003Incorporation (12 pages)
17 September 2003Incorporation (12 pages)