Company NameAbacus Corporate Services Limited
Company StatusDissolved
Company Number02838880
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)
Previous NameAbacus Secretarial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLindsey Marian Barr
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(3 days after company formation)
Appointment Duration13 years, 6 months (closed 06 February 2007)
RoleAccountant
Correspondence Address8 Regency Drive
West Byfleet
Surrey
KT14 6EN
Director NameSarah Jane Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1993(4 days after company formation)
Appointment Duration13 years, 6 months (closed 06 February 2007)
RoleAccountant
Correspondence Address2 The Cottages
Smarts Heath Road
Woking
Surrey
GU22 0NP
Secretary NameSarah Jane Russell
NationalityBritish
StatusClosed
Appointed27 July 1993(4 days after company formation)
Appointment Duration13 years, 6 months (closed 06 February 2007)
RoleAccountant
Correspondence Address2 The Cottages
Smarts Heath Road
Woking
Surrey
GU22 0NP
Director NameMrs Michele Ann Herzog
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 06 February 2007)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressRanmore 39 Lime Avenue
Camberley
Surrey
GU15 2BH
Director NameMr Alan Gregory Orchard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 06 February 2007)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressChegwyn
199 Saunders Lane
Woking
Surrey
GU22 0NT
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Application for striking-off (1 page)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Return made up to 23/07/05; full list of members (4 pages)
5 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 November 2003New director appointed (3 pages)
12 November 2003New director appointed (3 pages)
12 November 2003Ad 21/10/03-31/10/03 £ si 90@1=90 £ ic 10/100 (2 pages)
6 August 2003Return made up to 23/07/03; full list of members (6 pages)
26 February 2003Ad 19/02/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
22 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 July 2001Return made up to 23/07/01; full list of members (5 pages)
21 June 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
11 August 2000Full accounts made up to 30 April 2000 (8 pages)
31 July 2000Return made up to 23/07/00; full list of members (5 pages)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
28 July 1999Return made up to 23/07/99; full list of members (6 pages)
15 June 1999Secretary's particulars changed;director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
26 January 1999Full accounts made up to 30 April 1998 (12 pages)
9 November 1998Registered office changed on 09/11/98 from: 33 old woking road west byfleet surrey KT14 6LG (1 page)
28 July 1998Return made up to 23/07/98; no change of members (4 pages)
16 March 1998Director's particulars changed (1 page)
4 February 1998Full accounts made up to 30 April 1997 (11 pages)
14 August 1997Director's particulars changed (2 pages)
30 July 1997Return made up to 23/07/97; full list of members (6 pages)
24 January 1997Full accounts made up to 30 April 1996 (9 pages)
1 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1996Secretary's particulars changed;director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
21 February 1996Full accounts made up to 30 April 1995 (12 pages)
26 July 1995Director's particulars changed (2 pages)
24 July 1995Return made up to 23/07/95; no change of members (4 pages)
28 March 1995Company name changed abacus secretarial services limi ted\certificate issued on 29/03/95 (4 pages)