ABACUS LAND 4 (GR2) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.01831255
CategoryPrivate Limited Company
Incorporated09 Jul 1984
Age39 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution06 Dec 2018
Years5 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

Gazette dissolved liquidation

Date: 06 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 06 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Schnaier

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Christopher Bingham

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Aumonier

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Astor

Documents

View document PDF

Miscellaneous

Date: 05 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stacy Aumonier

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosamund Fokschaner

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Mcdaid

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Mansell

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Mansell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosamund Fokschaner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george fokschaner

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rosamund fokschaner

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/10/02--------- £ si 325415@1=325415 £ ic 2/325417

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/10/02

Documents

View document PDF

Resolution

Date: 05 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

D. K. DRIVES & PATIOS LIMITED

75 LONGLANDS AVENUE,NEWTOWN ABBEY,BT36 7FD

Number:NI648191
Status:ACTIVE
Category:Private Limited Company

H SAANDAL LTD

39 CAMDEN AVENUE,HAYES,UB4 0PW

Number:11750996
Status:ACTIVE
Category:Private Limited Company

IMYRA LTD

2 PARFOUR DRIVE,KENLEY,CR8 5HJ

Number:10813263
Status:ACTIVE
Category:Private Limited Company

MIND.DROP LTD

1 HOMEFIELD AVENUE,ILFORD,IG2 7JG

Number:09249727
Status:ACTIVE
Category:Private Limited Company

MOTO CONNECTION LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source