ABBEY ONE LIMITED
LONDON ADAFINA LIMITED

Hellopages » Greater London » Barnet » NW4 3XP

Company number 05532476
Status Liquidation
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address 46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 22 January 2017; Liquidators' statement of receipts and payments to 22 January 2016; Registered office address changed from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 23 February 2015. The most likely internet sites of ABBEY ONE LIMITED are www.abbeyone.co.uk, and www.abbey-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Abbey One Limited is a Private Limited Company. The company registration number is 05532476. Abbey One Limited has been working since 10 August 2005. The present status of the company is Liquidation. The registered address of Abbey One Limited is 46 Vivian Avenue Hendon Central London Nw4 3xp. . SALAMA, Lionel Simon is a Secretary of the company. JEFFREY, David Timothy is a Director of the company. SALAMA, Lionel Simon is a Director of the company. SALAMA LEVY, Natalie is a Director of the company. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEVI, Sol has been resigned. Director MAXWELL, Raymond Paul has been resigned. Director REDFORD, Iain has been resigned. Director SALAMA, Lionel Simon has been resigned. Director TARZI, Sam has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
SALAMA, Lionel Simon
Appointed Date: 15 September 2005

Director
JEFFREY, David Timothy
Appointed Date: 31 July 2007
56 years old

Director
SALAMA, Lionel Simon
Appointed Date: 15 August 2008
63 years old

Director
SALAMA LEVY, Natalie
Appointed Date: 15 September 2005
53 years old

Resigned Directors

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 15 September 2005
Appointed Date: 10 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Director
LEVI, Sol
Resigned: 11 March 2013
Appointed Date: 31 July 2007
61 years old

Director
MAXWELL, Raymond Paul
Resigned: 03 December 2013
Appointed Date: 31 July 2007
75 years old

Director
REDFORD, Iain
Resigned: 15 September 2005
Appointed Date: 10 August 2005
54 years old

Director
SALAMA, Lionel Simon
Resigned: 31 July 2007
Appointed Date: 15 September 2005
63 years old

Director
TARZI, Sam
Resigned: 04 August 2014
Appointed Date: 31 July 2007
61 years old

ABBEY ONE LIMITED Events

10 Mar 2017
Liquidators' statement of receipts and payments to 22 January 2017
17 Mar 2016
Liquidators' statement of receipts and payments to 22 January 2016
23 Feb 2015
Registered office address changed from C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 23 February 2015
02 Feb 2015
Appointment of a voluntary liquidator
02 Feb 2015
Statement of affairs with form 4.19
...
... and 58 more events
27 Sep 2005
Secretary resigned
27 Sep 2005
New director appointed
27 Sep 2005
New secretary appointed;new director appointed
10 Aug 2005
Secretary resigned
10 Aug 2005
Incorporation

ABBEY ONE LIMITED Charges

14 June 2010
Deed of charge over credit balances
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 April 2006
Debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…