Company NameAbbeygate Ventures Ltd
Company StatusDissolved
Company Number02943682
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Frederic De Paula Malim
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ovington Street
London
SW3 2JA
Secretary NameSusanne Jill Malim
NationalityBritish
StatusClosed
Appointed28 April 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ovington Street
London
SW3 2JA
Secretary NameMs Beverley Jane Malim
NationalityBritish
StatusResigned
Appointed19 July 1994(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address15 Lansdowne Road
London
W11 3AG
Secretary NameEmma Elizabeth Raikes
NationalityBritish
StatusResigned
Appointed17 May 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address162 Estcourt Road
London
SW6 7HD
Secretary NameLuci Rosemary Austin
NationalityBritish
StatusResigned
Appointed07 August 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressFlat 7 223 Clapham Road
London
SW9 9BE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressMb Suite
178-202 Great Portland Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,439
Cash£1
Current Liabilities£8,090

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
9 May 2001Application for striking-off (1 page)
24 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 August 1999Return made up to 28/06/99; no change of members (4 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
19 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998Return made up to 28/06/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 March 1998Registered office changed on 11/03/98 from: first floor 45 crawford place london W1H 1HX (1 page)
25 February 1998Secretary resigned (2 pages)
25 February 1998New secretary appointed (2 pages)
4 July 1997Return made up to 28/06/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
4 June 1996Accounts for a small company made up to 30 June 1995 (3 pages)
4 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1995Return made up to 28/06/95; full list of members (6 pages)