Company NameAbacus Impex Limited
Company StatusDissolved
Company Number02904056
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSanjeev Sangha
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address2 Burnet Avenue
Guildford
Surrey
GU1 1YD
Secretary NameRani Sangha
NationalityBritish
StatusClosed
Appointed01 April 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address2 Burnet Avenue
Guildford
Surrey
GU1 1YD
Director NameBaljinder Kaur Atwal
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 days after company formation)
Appointment Duration11 years (resigned 01 March 2005)
RoleWarehouse Specialist
Correspondence Address22 Shepiston Lane
Hayes
Middlesex
UB3 1LW
Secretary NameBaljinder Kaur Atwal
NationalityBritish
StatusResigned
Appointed08 November 1995(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address22 Shepiston Lane
Hayes
Middlesex
UB3 1LW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 March 2005(11 years after company formation)
Appointment Duration1 year (resigned 14 March 2006)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressParam And Co
First Floor
44-50 The Broadway Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£144,238
Gross Profit£31,965
Net Worth£263
Cash£17,042
Current Liabilities£33,844

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
24 March 2007Return made up to 02/03/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
28 April 2006New secretary appointed (3 pages)
16 March 2006Secretary resigned (1 page)
7 March 2006Return made up to 02/03/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 April 2005Secretary resigned;director resigned (2 pages)
14 April 2005New secretary appointed (1 page)
13 April 2005New secretary appointed (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 December 2004Director's particulars changed (1 page)
8 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 March 2003Return made up to 02/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 March 2002Return made up to 02/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 February 2001Return made up to 02/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
15 April 1999Return made up to 02/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 July 1998Registered office changed on 29/07/98 from: 10 the avenue cranford middlesex TW5 9RA (1 page)
31 May 1998Return made up to 02/03/98; full list of members (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 March 1997Return made up to 02/03/97; no change of members (4 pages)
18 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 April 1996Full accounts made up to 31 March 1995 (11 pages)
22 March 1996Return made up to 02/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
6 April 1995Return made up to 02/03/95; full list of members (6 pages)