Company NameABC Accountancy Business Computing Limited
Company StatusDissolved
Company Number02784757
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Paul Hopkins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(19 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 20 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Approach Road
London
SW20 8BA
Director NameMr David Patrick Steiert
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleAccountancy Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Approach Road
London
SW20 8BA
Director NameMrs Vivienne Marjory Steiert
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17-21 George Street
Croydon
Greater London
CR0 1LA
Secretary NameMr David Patrick Steiert
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleAccountancy Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Lackford Road
Chipstead
Coulsdon
Surrey
CR5 3TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteabc-accountancy.co.uk

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Hopkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,898
Cash£10,785
Current Liabilities£30,837

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
31 July 2012Termination of appointment of David Steiert as a secretary (1 page)
31 July 2012Termination of appointment of David Steiert as a secretary (1 page)
31 July 2012Termination of appointment of David Steiert as a director (1 page)
31 July 2012Termination of appointment of David Steiert as a director (1 page)
7 April 2012Registered office address changed from 17-21 George Street Croydon Greater London CR0 1LA on 7 April 2012 (1 page)
7 April 2012Registered office address changed from 17-21 George Street Croydon Greater London CR0 1LA on 7 April 2012 (1 page)
7 April 2012Appointment of Mr Christopher Paul Hopkins as a director (2 pages)
7 April 2012Registered office address changed from 17-21 George Street Croydon Greater London CR0 1LA on 7 April 2012 (1 page)
7 April 2012Appointment of Mr Christopher Paul Hopkins as a director (2 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 February 2012Secretary's details changed for Mr David Patrick Steiert on 14 June 2011 (2 pages)
18 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
18 February 2012Secretary's details changed for Mr David Patrick Steiert on 14 June 2011 (2 pages)
18 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Secretary's details changed for David Patrick Steiert on 1 January 2011 (2 pages)
10 March 2011Secretary's details changed for David Patrick Steiert on 1 January 2011 (2 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
10 March 2011Secretary's details changed for David Patrick Steiert on 1 January 2011 (2 pages)
16 January 2011Termination of appointment of Vivienne Steiert as a director (1 page)
16 January 2011Termination of appointment of Vivienne Steiert as a director (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 February 2010Registered office address changed from Enterprise House 17-21 George Street Croydon Surrey CR0 1LA on 26 February 2010 (1 page)
26 February 2010Registered office address changed from Enterprise House 17-21 George Street Croydon Surrey CR0 1LA on 26 February 2010 (1 page)
25 February 2010Director's details changed for David Patrick Steiert on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Vivienne Marjory Steiert on 1 January 2010 (2 pages)
25 February 2010Director's details changed for David Patrick Steiert on 1 January 2010 (2 pages)
25 February 2010Director's details changed for David Patrick Steiert on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Vivienne Marjory Steiert on 1 January 2010 (2 pages)
25 February 2010Director's details changed for Mrs Vivienne Marjory Steiert on 1 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 March 2009Return made up to 28/01/09; full list of members (4 pages)
12 March 2009Return made up to 28/01/09; full list of members (4 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Registered office changed on 11/03/2009 from enterprise house 17-21 george street croydon surrey CR0 1LA (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Registered office changed on 11/03/2009 from enterprise house 17-21 george street croydon surrey CR0 1LA (1 page)
11 March 2009Location of debenture register (1 page)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Return made up to 28/01/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from enterprise house 17-21 george street croydon surrey CR0 1LA (1 page)
30 June 2008Registered office changed on 30/06/2008 from enterprise house 17-21 george street croydon surrey CR0 1LA (1 page)
30 June 2008Return made up to 28/01/08; full list of members (4 pages)
27 June 2008Location of debenture register (1 page)
27 June 2008Registered office changed on 27/06/2008 from enterprise house 17-21 george street croydon surrey CR0 1LA (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Location of debenture register (1 page)
27 June 2008Return made up to 28/01/07; full list of members (4 pages)
27 June 2008Registered office changed on 27/06/2008 from enterprise house 17-21 george street croydon surrey CR0 1LA (1 page)
27 June 2008Return made up to 28/01/07; full list of members (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2006Amended accounts made up to 30 June 2005 (5 pages)
2 August 2006Amended accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 April 2006Return made up to 28/01/06; full list of members (3 pages)
13 April 2006Return made up to 28/01/06; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 March 2005Return made up to 28/01/05; full list of members (8 pages)
9 March 2005Return made up to 28/01/05; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 April 2004Return made up to 28/01/04; full list of members (8 pages)
13 April 2004Return made up to 28/01/04; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
8 April 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 February 2002Return made up to 28/01/02; full list of members (6 pages)
6 February 2002Return made up to 28/01/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
8 March 2000Return made up to 28/01/00; full list of members (6 pages)
8 March 2000Return made up to 28/01/00; full list of members (6 pages)
28 October 1999Director's particulars changed (1 page)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
28 October 1999Director's particulars changed (1 page)
28 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Registered office changed on 26/10/99 from: the timbertop 10 timbertop road biggin hill kent TN16 3QR (1 page)
26 October 1999Registered office changed on 26/10/99 from: the timbertop 10 timbertop road biggin hill kent TN16 3QR (1 page)
18 March 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
8 July 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
5 March 1998Return made up to 28/01/98; no change of members (4 pages)
5 March 1998Return made up to 28/01/98; no change of members (4 pages)
9 May 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
9 May 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
23 April 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
27 February 1996Return made up to 28/01/96; no change of members (4 pages)
27 February 1996Return made up to 28/01/96; no change of members (4 pages)