Company NameAbercrombie Bamburg Limited
Company StatusDissolved
Company Number04028233
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date24 September 2002 (21 years, 7 months ago)
Previous NameAristocracy Ltd

Directors

Director NameTimothy Clive Sheldon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(1 week after company formation)
Appointment Duration2 years, 2 months (closed 24 September 2002)
RoleCompany Director
Correspondence Address105 London Road
Holmes Chapel
Cheshire
CW4 7BG
Secretary NameTariq Ziad Haddad
NationalityBritish
StatusClosed
Appointed13 July 2000(1 week after company formation)
Appointment Duration2 years, 2 months (closed 24 September 2002)
RoleCompany Director
Correspondence Address44 Storth Wood Court
Storth Lane
Sheffield
S10 3HP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCheshire House
Parkway, Holmes Chapel
Crewe
Cheshire
CW4 7BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
18 September 2000Company name changed aristocracy LTD\certificate issued on 19/09/00 (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
18 July 2000Director resigned (2 pages)
18 July 2000Secretary resigned (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
6 July 2000Incorporation (16 pages)