Company NameAbingdon Road Limited
Company StatusDissolved
Company Number02698469
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKurt Gusten Jonsson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed02 April 1992(1 week, 6 days after company formation)
Appointment Duration32 years
RoleManagement Consultant
Correspondence AddressRue Des Sablons 9
Brussels
B-1000
Foreign
Director NameNils Christer Mattsson
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed02 April 1992(1 week, 6 days after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address67 Eaton Terrace
London
SW1W 8TN
Director NameHans Roland Savenborn
Date of BirthJuly 1936 (Born 87 years ago)
NationalitySwedish
StatusCurrent
Appointed30 June 1997(5 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleManagement Consultant
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameBernard Simon Mocatta
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(5 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7f Connaught House
Clifton Gardens
London
W9 1AL
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 April 1992(1 week, 6 days after company formation)
Appointment Duration32 years
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBenedict McQueen
314 Mulgrave Court Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Turnover£37,758
Gross Profit£21,177
Net Worth£611,631
Cash£2,058
Current Liabilities£12,777

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Registered office changed on 24/09/01 from: 29 abingdon road kensington london W8 6AH (1 page)
20 September 2001Appointment of a voluntary liquidator (1 page)
20 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2001Declaration of solvency (3 pages)
3 April 2001Return made up to 19/03/01; full list of members (6 pages)
9 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
15 May 2000Return made up to 19/03/00; full list of members (8 pages)
22 March 2000Full accounts made up to 30 April 1999 (10 pages)
6 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
30 November 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999Return made up to 19/03/99; no change of members (7 pages)
20 April 1999Director's particulars changed (1 page)
8 October 1998Full accounts made up to 30 April 1998 (10 pages)
1 June 1998Return made up to 19/03/98; full list of members (8 pages)
4 February 1998Memorandum and Articles of Association (13 pages)
26 January 1998Full accounts made up to 30 April 1997 (10 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 September 1997Director's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
24 April 1997Return made up to 19/03/97; no change of members (5 pages)
3 April 1997Full accounts made up to 30 April 1996 (10 pages)
26 June 1996Secretary's particulars changed (1 page)
6 June 1996Full accounts made up to 30 April 1995 (11 pages)
5 June 1996Return made up to 19/03/96; no change of members (5 pages)
23 May 1995Full accounts made up to 30 April 1994 (12 pages)
1 May 1995Return made up to 19/03/95; full list of members (14 pages)
11 April 1995Director's particulars changed (4 pages)