Company NameAbbotsmede Ltd
Company StatusDissolved
Company Number02623779
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Amelia Ward
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 02 December 2003)
RoleConsultant
Correspondence Address99a Golborne Road
London
W10 5NL
Secretary NameMary Edwina Ward
NationalityBritish
StatusClosed
Appointed01 September 1998(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address1 St Peters Vale
Stamford
Lincolnshire
PE9 2QT
Secretary NameMr Brenton Ough
NationalityAustralian
StatusResigned
Appointed08 July 1991(1 week, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 1998)
RoleConsultant
Correspondence AddressFirst Floor 218 Westbourne Grove
London
W11 2RH
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameLiontrace UK Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address26-40 Kensington High Street
London
W8 4PF

Location

Registered Address399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Turnover£9,000
Net Worth-£10,440
Current Liabilities£12,333

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
9 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 November 2001Return made up to 25/06/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 June 2000 (9 pages)
6 July 2000Return made up to 25/06/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 June 1999 (9 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Return made up to 25/06/99; no change of members (4 pages)
8 April 1999Full accounts made up to 30 June 1998 (9 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
3 September 1998Return made up to 25/06/98; no change of members (4 pages)
3 September 1998Registered office changed on 03/09/98 from: 399 hendon way london NW4 3LH (1 page)
6 July 1998Registered office changed on 06/07/98 from: 64 cricklewood broadway london NW2 3EP (1 page)
13 May 1998Full accounts made up to 30 June 1997 (9 pages)
11 July 1997Return made up to 25/06/97; full list of members (6 pages)
15 July 1996Registered office changed on 15/07/96 from: first floor 218 westbourne grove london W11 2RH (1 page)
17 June 1996Return made up to 25/06/96; no change of members (6 pages)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
19 July 1995Return made up to 25/06/95; no change of members (6 pages)
30 June 1995Full accounts made up to 30 June 1994 (8 pages)