Company NameAbingdon Associates Limited
Company StatusDissolved
Company Number01818480
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Harris Boxser
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 1991(6 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address11 Ovington Square
London
SW3 1LH
Secretary NameMr Daniel Harris Boxser
NationalityAmerican
StatusClosed
Appointed10 January 1991(6 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address11 Ovington Square
London
SW3 1LH
Director NameJohn William Bayliss
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(13 years, 4 months after company formation)
Appointment Duration11 years, 12 months (closed 22 September 2009)
RoleChartered Accountant
Correspondence AddressThe Pump House
Church Street Great Burstead
Billericay
Essex
CM11 2TR
Director NameLitten Boxser
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDanish
StatusClosed
Appointed01 July 2002(18 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 22 September 2009)
RoleMarketing Manager
Correspondence Address11 Ovington Square
London
SW3 1LH
Director NameWayne Desmond Burgis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 August 2000)
RoleCompany Director
Correspondence Address22 Grosvenor Crescent
Cronulla
New South Wales
2230
Director NameMr Franklyn Markus
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address5720 Rembrandt
Apt 702 Cote Street
Luc
Quebec H4w 3ai
Foreign
Director NameMrs Adelinde Wagstaffe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed10 January 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1992)
RoleManager
Correspondence Address38 Veryan Place
Fishermead
Milton Keynes
Buckinghamshire
MK6 2SR

Location

Registered AddressRiverbank House 1 Putney Bridge Approach
C/O Easy Gardener Uk Ltd
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£68,507
Cash£133
Current Liabilities£71,296

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Registered office changed on 10/03/2009 from 5 elvaston mews london SW7 5HY (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 10/01/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
29 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 June 2006Return made up to 10/01/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2005Return made up to 10/01/05; full list of members (7 pages)
19 August 2004Return made up to 10/01/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002New director appointed (2 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 January 2002Return made up to 10/01/02; full list of members (6 pages)
25 January 2001Return made up to 10/01/01; full list of members (6 pages)
15 November 2000Director resigned (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Return made up to 10/01/00; full list of members (7 pages)
5 May 1999Full group accounts made up to 30 June 1998 (17 pages)
12 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 January 1998Return made up to 10/01/98; change of members (6 pages)
27 October 1997New director appointed (3 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 January 1997Return made up to 10/01/97; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
10 January 1996Return made up to 10/01/96; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)
4 January 1995Return made up to 10/01/95; full list of members (6 pages)
24 January 1994Return made up to 10/01/94; full list of members (6 pages)
4 April 1991Return made up to 10/01/91; full list of members (7 pages)
6 February 1990Return made up to 10/01/90; full list of members (4 pages)
22 February 1989Return made up to 09/12/88; full list of members (4 pages)
1 March 1988Return made up to 09/12/87; full list of members (4 pages)
15 June 1987Return made up to 10/12/86; full list of members (2 pages)
1 December 1986Group of companies' accounts made up to 30 June 1986 (13 pages)
22 April 1985Allotment of shares (2 pages)