Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AB & S Trading Ltd
AB & S Trading Ltd is a dissolved company incorporated on 16 January 2007 with the registered office located in Leicester, Leicestershire. AB & S Trading Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 October 2016
(8 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06054832
Private limited company
Age
18 years
Incorporated
16 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about AB & S Trading Ltd
Contact
Address
Rutland House
23-25 Friar Lane
Leicester
Leicestershire
LE1 5QQ
Same address for the past
14 years
Companies in LE1 5QQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Binderpal Singh Tatla
Director • British • Lives in England • Born in Apr 1963
Gurjeet Kaur Tatla
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Purmit Ltd
Binderpal Singh Tatla is a mutual person.
Active
Londis Bracknell Ltd
Binderpal Singh Tatla is a mutual person.
Active
BT One Ltd
Binderpal Singh Tatla is a mutual person.
Active
BT Three Limited
Binderpal Singh Tatla is a mutual person.
Active
BT Seven Ltd
Binderpal Singh Tatla is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2008)
Period Ended
31 Mar 2008
For period
31 Dec
⟶
31 Mar 2008
Traded for
15 months
Cash in Bank
£19.78K
Turnover
Unreported
Employees
Unreported
Total Assets
£301.76K
Total Liabilities
-£286.76K
Net Assets
£15K
Debt Ratio (%)
95%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 5 Oct 2016
Registered Address Changed
14 Years Ago on 9 Jun 2011
Voluntary Liquidator Appointed
14 Years Ago on 10 Jan 2011
Registered Address Changed
14 Years Ago on 10 Jan 2011
Compulsory Strike-Off Suspended
14 Years Ago on 18 Dec 2010
Compulsory Gazette Notice
14 Years Ago on 5 Oct 2010
Compulsory Strike-Off Discontinued
15 Years Ago on 15 May 2010
Confirmation Submitted
15 Years Ago on 12 May 2010
Compulsory Gazette Notice
15 Years Ago on 4 May 2010
Compulsory Strike-Off Discontinued
16 Years Ago on 11 Jul 2009
Get Alerts
Get Credit Report
Discover AB & S Trading Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Oct 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Jul 2016
Liquidators' statement of receipts and payments to 16 December 2015
Submitted on 24 Feb 2016
Liquidators' statement of receipts and payments to 16 December 2014
Submitted on 24 Feb 2015
Liquidators' statement of receipts and payments to 16 December 2013
Submitted on 5 Aug 2014
Liquidators' statement of receipts and payments to 16 December 2012
Submitted on 15 Feb 2013
Liquidators' statement of receipts and payments to 16 December 2011
Submitted on 21 Feb 2012
Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 9 June 2011
Submitted on 9 Jun 2011
Registered office address changed from 82-84 High Street Hampton Hill Middlesex TW12 1NY on 10 January 2011
Submitted on 10 Jan 2011
Statement of affairs with form 4.19
Submitted on 10 Jan 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs