ABROS ENTERPRISE LIMITED
Status | DISSOLVED |
Company No. | 03172232 |
Category | Private Limited Company |
Incorporated | 13 Mar 1996 |
Age | 28 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2015 |
Years | 8 years, 3 months, 30 days |
SUMMARY
ABROS ENTERPRISE LIMITED is an dissolved private limited company with number 03172232. It was incorporated 28 years, 1 month, 15 days ago, on 13 March 1996 and it was dissolved 8 years, 3 months, 30 days ago, on 29 December 2015. The company address is 100 New Bridge Street, London, EC4V 6JA.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2015
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-23
Officer name: Roger Graham Bullen
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type dormant
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type dormant
Date: 23 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Howard
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Change person director company with change date
Date: 22 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Monica Mary Weed
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Julie Marie Howard
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Howard Stoecklein
Change date: 2012-02-01
Documents
Change person secretary company with change date
Date: 21 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-01
Officer name: Jeffrey Howard Stoecklein
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Graham Bullen
Change date: 2011-02-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Howard Stoecklein
Change date: 2010-05-20
Documents
Change person secretary company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-20
Officer name: Jeffrey Howard Stoecklein
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Marie Howard
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monica Mary Weed
Change date: 2010-02-20
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Graham Bullen
Change date: 2010-05-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change registered office address company with date old address
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-17
Old address: 6Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
Documents
Accounts with accounts type full
Date: 28 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed monica mary weed
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard fischer
Documents
Accounts with accounts type full
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed roger graham bullen
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed jeffrey howard stoecklein
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary donald harvey
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director donald harvey
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed julie marie howard
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard fischer / 01/01/2008
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 31 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 16/01/07 from: villiers house, 110 villiers road, oxhey watford herts WD19 4AW
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HA
Documents
Accounts with accounts type full
Date: 05 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 26/07/05 from: cheapside house 138 cheapside london EC2V 6BB
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/04; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/03; full list of members
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/01; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Sep 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/00; full list of members
Documents
Legacy
Date: 07 Apr 2000
Category: Capital
Type: 169
Description: £ ic 25000/10000 10/01/00 £ sr 15000@1=15000
Documents
Legacy
Date: 07 Apr 2000
Category: Capital
Type: 169
Description: £ ic 40000/25000 10/01/00 £ sr 15000@1=15000
Documents
Legacy
Date: 07 Apr 2000
Category: Capital
Type: 169
Description: £ ic 55000/40000 10/01/00 £ sr 15000@1=15000
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Mar 1999
Category: Capital
Type: 169
Description: £ sr 15000@1 26/02/99
Documents
Legacy
Date: 19 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/99; full list of members
Documents
Legacy
Date: 06 Jan 1999
Category: Capital
Type: 169
Description: £ ic 85000/70000 14/12/98 £ sr 15000@1=15000
Documents
Legacy
Date: 06 Jan 1999
Category: Capital
Type: 169
Description: £ ic 100000/85000 11/12/98 £ sr 15000@1=15000
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Sep 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 24/07/98 from: 37-41 old queen street london SW1H 9JA
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 1998
Category: Capital
Type: 122
Description: Conve 10/07/98
Documents
Resolution
Date: 24 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
EVOLUTION CAPITAL PARTNERS LIMITED
DISCOVERY COURT,POOLE,BH12 5AG
Number: | 08792943 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HARGHAM ROAD,ATTLEBOROUGH,NR17 2ES
Number: | 11061121 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDGE STREET,HERTFORDSHIRE,HP1 1EF
Number: | 04041951 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYD CHARLES INSTALLATIONS LIMITED
FINSBURY HOUSE,CHIPPING NORTON,OX7 5LL
Number: | 09501518 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY AND FINANCIAL SYNDICATIONS LIMITED
70 SALISBURY RD,BIRMINGHAM,B13 8JU
Number: | 01055291 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 08749445 |
Status: | ACTIVE |
Category: | Private Limited Company |