ABACUS LAND 4 (GR2) LIMITED
Status | DISSOLVED |
Company No. | 01831255 |
Category | Private Limited Company |
Incorporated | 09 Jul 1984 |
Age | 39 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2018 |
Years | 5 years, 6 months, 1 day |
SUMMARY
ABACUS LAND 4 (GR2) LIMITED is an dissolved private limited company with number 01831255. It was incorporated 39 years, 10 months, 29 days ago, on 09 July 1984 and it was dissolved 5 years, 6 months, 1 day ago, on 06 December 2018. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Termination director company with name termination date
Date: 05 Sep 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-29
Officer name: Zena Patricia Yates
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2018
Action Date: 27 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-27
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Move registers to sail company with new address
Date: 07 Mar 2017
Category: Address
Type: AD03
New address: The Asticus Building 21 Palmer Street London SW1H 0AD
Documents
Change sail address company with new address
Date: 06 Mar 2017
Category: Address
Type: AD02
New address: The Asticus Building 21 Palmer Street London SW1H 0AD
Documents
Liquidation voluntary declaration of solvency
Date: 25 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
New address: Hill House 1 Little New Street London EC4A 3TR
Old address: The Asticus Building 21 Palmer Street London SW1H 0AD England
Change date: 2017-01-16
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change corporate secretary company with change date
Date: 12 Feb 2016
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sanne Group Secretaries (Uk) Limited
Change date: 2015-07-20
Documents
Accounts with accounts type full
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zena Patricia Yates
Appointment date: 2015-11-05
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Charles Schnaier
Termination date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP
New address: The Asticus Building 21 Palmer Street London SW1H 0AD
Documents
Accounts with accounts type full
Date: 04 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Charles Schnaier
Change date: 2014-04-11
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-11
Officer name: Mr Jason Christopher Bingham
Documents
Change corporate secretary company with change date
Date: 24 Feb 2015
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sanne Group Secretaries (Uk) Limited
Change date: 2014-04-11
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Old address: 1 Berkeley Street London W1J 8DJ
Change date: 2014-04-11
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type full
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 30 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bellway (north london) LIMITED\certificate issued on 30/12/13
Documents
Change account reference date company previous shortened
Date: 22 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-12-31
Documents
Appoint corporate secretary company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sanne Group Secretaries (Uk) Limited
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Charles Schnaier
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Christopher Bingham
Documents
Change registered office address company with date old address
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Address
Type: AD01
Old address: One New Change London EC4M 9AF United Kingdom
Change date: 2013-03-08
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Aumonier
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Astor
Documents
Miscellaneous
Date: 05 Mar 2013
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
Accounts with accounts type full
Date: 04 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 04 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Legacy
Date: 11 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: The Honorable William Waldorf Astor
Documents
Change registered office address company with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-09
Old address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
Documents
Change account reference date company previous shortened
Date: 09 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-12-31
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stacy Aumonier
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosamund Fokschaner
Documents
Termination secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Mcdaid
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Mansell
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Mansell
Documents
Change registered office address company with date old address
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Address
Type: AD01
Old address: Minster House Minster Pool Walk Lichfield Staffordshire WS13 6QT
Change date: 2012-06-22
Documents
Accounts with accounts type full
Date: 03 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosamund Fokschaner
Documents
Accounts with accounts type full
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Accounts with accounts type full
Date: 01 Aug 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director george fokschaner
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 28/01/2009 from devonshire house 60 goswell road london EC1M 7AD
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rosamund fokschaner
Documents
Accounts with accounts type full
Date: 08 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 09 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members; amend
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type full
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 02 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 11/11/02 from: seaton burn house dudley lane seaton burn newcastle upon tyne,NE13 6BE
Documents
Legacy
Date: 11 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 30/06/03
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/10/02--------- £ si 325415@1=325415 £ ic 2/325417
Documents
Legacy
Date: 05 Nov 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/10/02
Documents
Resolution
Date: 05 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 25 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Some Companies
75 LONGLANDS AVENUE,NEWTOWN ABBEY,BT36 7FD
Number: | NI648191 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CAMDEN AVENUE,HAYES,UB4 0PW
Number: | 11750996 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARFOUR DRIVE,KENLEY,CR8 5HJ
Number: | 10813263 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOMEFIELD AVENUE,ILFORD,IG2 7JG
Number: | 09249727 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SWALE LANE,RICHMOND,DL10 7LF
Number: | 07622464 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDHAR & KANG (BIRMINGHAM) LIMITED
84 ALBION COURT,NUNEATON,CV11 4JJ
Number: | 02946953 |
Status: | ACTIVE |
Category: | Private Limited Company |