F ABBAS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Waltham Forest » IG8 9QU

Company number 05124092
Status Active - Proposal to Strike off
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address 38 THE CHARTER ROAD, WOODFORD GREEN, ESSEX, IG8 9QU
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of F ABBAS LIMITED are www.fabbas.co.uk, and www.f-abbas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. F Abbas Limited is a Private Limited Company. The company registration number is 05124092. F Abbas Limited has been working since 10 May 2004. The present status of the company is Active - Proposal to Strike off. The registered address of F Abbas Limited is 38 The Charter Road Woodford Green Essex Ig8 9qu. . ABBAS, Shaista is a Secretary of the company. ABBAS, Farhat is a Director of the company. Secretary ABBAS, Shaista has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ABBAS, Shaista
Appointed Date: 23 February 2005

Director
ABBAS, Farhat
Appointed Date: 10 May 2004
58 years old

Resigned Directors

Secretary
ABBAS, Shaista
Resigned: 10 May 2005
Appointed Date: 10 May 2004

F ABBAS LIMITED Events

15 Feb 2017
Micro company accounts made up to 31 December 2016
14 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
21 Mar 2005
New secretary appointed
22 Oct 2004
Particulars of mortgage/charge
17 May 2004
Director resigned
17 May 2004
Secretary resigned
10 May 2004
Incorporation

F ABBAS LIMITED Charges

23 December 2005
Rent deposit deed
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Selborne One Limited and Selborne Two Limited
Description: All money standing to the credit of the deposit account…
18 April 2005
Debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied on 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…