Company NameAbacus Bureau Services Limited
DirectorsMartin Jeremy Davies and Robert Edward Murphy
Company StatusDissolved
Company Number02657378
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Jeremy Davies
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(1 month after company formation)
Appointment Duration32 years, 5 months
RoleProposed Director
Correspondence Address6 Hawkfields
Luton
Bedfordshire
LU2 7NN
Director NameMr Robert Edward Murphy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crecy Gardens
Redbourn
St Albans
Hertfordshire
AL3 7BQ
Secretary NameMr Robert Edward Murphy
NationalityBritish
StatusCurrent
Appointed27 November 1991(1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crecy Gardens
Redbourn
St Albans
Hertfordshire
AL3 7BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 2000Dissolved (1 page)
4 May 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 1998Statement of affairs (7 pages)
16 September 1998Appointment of a voluntary liquidator (1 page)
25 August 1998Registered office changed on 25/08/98 from: pendragon house 65 london road st.albans.herts AL1 1LJ (1 page)
13 August 1997Full accounts made up to 31 December 1996 (18 pages)
7 November 1996Return made up to 25/10/96; no change of members (4 pages)
24 October 1995Return made up to 25/10/95; full list of members (6 pages)
13 March 1995Full accounts made up to 31 December 1994 (17 pages)