Company NameAbingdon Properties Limited
Company StatusDissolved
Company Number02885458
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameSt. Anne's Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Neil Hamilton Fairley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(5 days after company formation)
Appointment Duration10 years, 1 month (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Place
Plough Lane
Bramshill
Hampshire
RG27 0RF
Secretary NameMr Robert Hoyles Page
NationalityBritish
StatusClosed
Appointed25 November 1996(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Elmwood Crescent
Luton
Bedfordshire
LU2 7HZ
Director NameMr Ernest Guy Libby
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(5 days after company formation)
Appointment Duration5 years (resigned 19 January 1999)
RoleCompany Director
Correspondence AddressLake House The Drive
Kingston Upon Thames
Surrey
KT2 7NY
Secretary NamePeter Brian Child
NationalityBritish
StatusResigned
Appointed12 January 1994(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address4 Pickhurst Rise
West Wickham
Kent
BR4 0AL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressPeachey & Co Solicitors
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,380
Cash£295,147
Current Liabilities£263,767

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
11 April 2003Full accounts made up to 30 June 2002 (12 pages)
4 February 2003Return made up to 07/01/03; full list of members (6 pages)
26 September 2002Registered office changed on 26/09/02 from: 22 suffolk street london swiy 4HG (1 page)
5 September 2002Auditor's resignation (2 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 February 2002Return made up to 07/01/02; full list of members (6 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Return made up to 07/01/01; full list of members (6 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
8 March 2000Return made up to 07/01/00; full list of members (6 pages)
1 November 1999Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page)
25 October 1999Accounts made up to 31 January 1999 (6 pages)
27 July 1999Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 March 1999Director resigned (1 page)
26 February 1999Company name changed st. Anne's property LIMITED\certificate issued on 01/03/99 (2 pages)
11 February 1999Return made up to 07/01/99; no change of members (6 pages)
24 February 1998Accounts made up to 31 January 1998 (6 pages)
3 February 1998Return made up to 07/01/98; full list of members (8 pages)
7 February 1997Accounts made up to 31 January 1997 (6 pages)
24 January 1997Return made up to 07/01/97; no change of members (6 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
16 May 1996Accounts made up to 31 January 1996 (6 pages)