Company NameAbingworth Executives Limited
Company StatusDissolved
Company Number02408008
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 9 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Stephen William Bunting
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(3 years after company formation)
Appointment Duration15 years (closed 24 July 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameDavid Frederick James Leathers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(3 years after company formation)
Appointment Duration15 years (closed 24 July 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameMr David William Quysner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(3 years after company formation)
Appointment Duration15 years (closed 24 July 2007)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Selmeston
Polegate
East Sussex
BN26 6TY
Secretary NameJohn Grayson Heard
NationalityAmerican,French
StatusClosed
Appointed07 November 2006(17 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 July 2007)
RoleIn House Legal Counsel
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameHon Anthony Trevor Samuel Montagu
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleDirector & Chairman
Correspondence Address78 Chelsea Park Gardens
London
SW3 6AE
Director NameDavid John Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleVenture Capitalist
Correspondence Address21 Albert Bridge Road
London
SW11 4PX
Secretary NameMr Malcolm Clive Green
NationalityBritish
StatusResigned
Appointed25 July 1992(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 09 September 2002)
RoleCompany Director
Correspondence Address2b Deerhurst
Thundersley
Benfleet
Essex
SS7 3TF
Secretary NameDiane Claire Wilkinson
NationalityBritish
StatusResigned
Appointed09 September 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Secretary NameAlexandra Cecilia Martha Asquith
NationalityBritish
StatusResigned
Appointed14 March 2006(16 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 November 2006)
RoleCompany Director
Correspondence Address38 Jermyn Street
London
SW1Y 6DN

Location

Registered AddressPrinces House
38 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 February 2007Application for striking-off (1 page)
17 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
26 July 2006Return made up to 25/07/06; full list of members (3 pages)
11 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 August 2005Return made up to 25/07/05; full list of members (3 pages)
1 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
4 November 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
11 August 2004Return made up to 25/07/04; full list of members (8 pages)
24 September 2003Return made up to 25/07/03; full list of members (8 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 August 2001Return made up to 25/07/01; full list of members (8 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 August 1999Return made up to 25/07/99; no change of members (6 pages)
21 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
29 July 1998Return made up to 25/07/98; no change of members (5 pages)
17 February 1998Registered office changed on 17/02/98 from: 26 st. James's street london SW1A 1HA (1 page)
10 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
29 July 1997Return made up to 25/07/97; full list of members (7 pages)
14 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
6 October 1996Director resigned (1 page)
31 July 1996Return made up to 25/07/96; no change of members (6 pages)
26 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
3 August 1995Return made up to 25/07/95; no change of members (10 pages)
6 July 1995Director resigned (2 pages)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)