Company NameAbacus UK Limited
Company StatusDissolved
Company Number02390597
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameCarol Teresa Davidson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(3 years after company formation)
Appointment Duration8 years, 9 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address27 Elstree Hill
Bromley
Kent
Director NameGeorge Anderson Davidson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(3 years after company formation)
Appointment Duration8 years, 9 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address27 Elstree Hill
Bromley
Kent
BR1 4JE
Secretary NameCarol Teresa Davidson
NationalityBritish
StatusClosed
Appointed31 May 1992(3 years after company formation)
Appointment Duration8 years, 9 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address27 Elstree Hill
Bromley
Kent
Director NameJennifer McGowan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address109 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameGary John Branton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressRowfeys The Green
Blackmore
Ingatestone
Essex
CM4 0RR

Location

Registered Address80 Mill Lane
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
12 August 1999Return made up to 31/05/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 July 1998Return made up to 31/05/98; change of members (6 pages)
30 June 1998Director resigned (1 page)
22 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
7 March 1997Registered office changed on 07/03/97 from: 6-10 kirby street london EC1N 8TS (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 October 1996Return made up to 31/05/96; full list of members (6 pages)
10 October 1996New director appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: 80 mill lane lonodn NW6 1NB (1 page)
24 March 1996Auditor's resignation (1 page)
21 March 1996Registered office changed on 21/03/96 from: international buildings 71 kingsway london WC2B 6ST (1 page)
27 December 1995Full accounts made up to 31 March 1995 (6 pages)
30 May 1995Director resigned (2 pages)