Company NameAbbeyglow Limited
Company StatusDissolved
Company Number03013996
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr James Thomas Begley
NationalityBritish
StatusClosed
Appointed15 May 2009(14 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address98 Larkshall Crescent
Chingford
London
E4 6NS
Director NameMr Clive Robert Manley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(22 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Carl Manley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1999)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address9 Skimpans Close
North Mymms
Hatfield
Hertfordshire
AL9 7PA
Director NameMr Grant Alan Corrigan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 25 September 2012)
RoleFitness Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bittern Close
Apsley
Hertfordshire
HP3 9FQ
Secretary NameIan Popplewell
NationalityBritish
StatusResigned
Appointed10 January 2005(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address1a Peabody
Horseferry Road
London
5w1p 2eq
Director NameMr Jonathan Mark Speyer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(17 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr James Thomas Begley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Larkshall Crescent
London
E4 6NS
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameDaymid Limited (Corporation)
StatusResigned
Appointed13 March 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 2005)
Correspondence Address52 Great Eastern Street
London
EC2A 3EP

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Thomas Begley
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,787
Current Liabilities£22,358

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2017Cessation of Grant Corrigan as a person with significant control on 20 September 2017 (1 page)
5 October 2017Appointment of Mr Clive Robert Manley as a director on 20 September 2017 (2 pages)
5 October 2017Appointment of Mr Clive Robert Manley as a director on 20 September 2017 (2 pages)
5 October 2017Termination of appointment of James Thomas Begley as a director on 20 September 2017 (1 page)
5 October 2017Cessation of Grant Corrigan as a person with significant control on 5 October 2017 (1 page)
5 October 2017Termination of appointment of James Thomas Begley as a director on 20 September 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 September 2016Director's details changed for Mr James Thomas Begley on 21 September 2016 (2 pages)
22 September 2016Director's details changed for Mr James Thomas Begley on 21 September 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Register inspection address has been changed from 26 Bessborough Road Harrow Middlesex HA1 3DL England (1 page)
11 March 2014Register inspection address has been changed from 26 Bessborough Road Harrow Middlesex HA1 3DL England (1 page)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
18 February 2014Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom on 18 February 2014 (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 July 2013Appointment of Mr James Thomas Begley as a director (2 pages)
4 July 2013Termination of appointment of Jonathan Speyer as a director (1 page)
4 July 2013Termination of appointment of Jonathan Speyer as a director (1 page)
4 July 2013Appointment of Mr James Thomas Begley as a director (2 pages)
26 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 April 2013Register inspection address has been changed from 116 College Road Harrow Middx HA1 1BQ United Kingdom (1 page)
26 April 2013Register inspection address has been changed from 116 College Road Harrow Middx HA1 1BQ United Kingdom (1 page)
25 September 2012Appointment of Mr Jonathan Mark Speyer as a director (2 pages)
25 September 2012Appointment of Mr Jonathan Mark Speyer as a director (2 pages)
25 September 2012Termination of appointment of Grant Corrigan as a director (1 page)
25 September 2012Termination of appointment of Grant Corrigan as a director (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Registered office address changed from C/O Speyer & Co Third Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 30 March 2012 (1 page)
30 March 2012Registered office address changed from C/O Speyer & Co Third Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 30 March 2012 (1 page)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Grant Alan Corrigan on 15 February 2010 (2 pages)
27 March 2010Register inspection address has been changed (1 page)
27 March 2010Secretary's details changed for James Thomas Begley on 15 February 2010 (1 page)
27 March 2010Director's details changed for Grant Alan Corrigan on 15 February 2010 (2 pages)
27 March 2010Secretary's details changed for James Thomas Begley on 15 February 2010 (1 page)
27 March 2010Register inspection address has been changed (1 page)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 November 2009Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 24 November 2009 (1 page)
27 May 2009Secretary appointed james thomas begley (1 page)
27 May 2009Secretary appointed james thomas begley (1 page)
27 May 2009Appointment terminated secretary ian popplewell (1 page)
27 May 2009Appointment terminated secretary ian popplewell (1 page)
18 March 2009Registered office changed on 18/03/2009 from 97 judd street london WC1H 9JG (1 page)
18 March 2009Registered office changed on 18/03/2009 from 97 judd street london WC1H 9JG (1 page)
19 February 2009Return made up to 12/02/09; full list of members (11 pages)
19 February 2009Return made up to 12/02/09; full list of members (11 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 March 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 March 2007Return made up to 25/01/07; full list of members (6 pages)
1 March 2007Return made up to 25/01/07; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 January 2005Return made up to 25/01/05; full list of members (6 pages)
29 January 2005Return made up to 25/01/05; full list of members (6 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 March 2004Return made up to 25/01/04; full list of members (6 pages)
26 March 2004Return made up to 25/01/04; full list of members (6 pages)
22 December 2003Registered office changed on 22/12/03 from: c/o tacs accountants audit house 260 field find road eastcote ruislip middlesex HA4 9LT (1 page)
22 December 2003Registered office changed on 22/12/03 from: c/o tacs accountants audit house 260 field find road eastcote ruislip middlesex HA4 9LT (1 page)
9 May 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(6 pages)
9 May 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(6 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 August 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
10 August 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
29 July 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Return made up to 25/01/01; full list of members (6 pages)
5 June 2001Return made up to 25/01/01; full list of members (6 pages)
21 December 2000Registered office changed on 21/12/00 from: 52 great eastern street london EC2A 3EP (1 page)
21 December 2000Registered office changed on 21/12/00 from: 52 great eastern street london EC2A 3EP (1 page)
4 August 2000Return made up to 25/01/97; full list of members (6 pages)
4 August 2000Return made up to 25/01/99; full list of members (6 pages)
4 August 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Return made up to 25/01/96; full list of members (6 pages)
4 August 2000Return made up to 25/01/98; full list of members (6 pages)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
31 July 2000Ad 13/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 144 fortess road tufnell park london NW5 2HP (1 page)
31 July 2000Registered office changed on 31/07/00 from: 144 fortess road tufnell park london NW5 2HP (1 page)
31 July 2000Ad 13/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2000Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 July 2000Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 6 porter street london W1M 1HZ (1 page)
10 August 1998Registered office changed on 10/08/98 from: 6 porter street london W1M 1HZ (1 page)
8 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 January 1998Full accounts made up to 31 December 1996 (9 pages)
6 January 1998Full accounts made up to 31 December 1996 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 April 1995Secretary resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Secretary resigned (2 pages)
11 April 1995Director resigned (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 16/18 woodford road london E7 0HA (1 page)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounting reference date notified as 31/12 (1 page)
16 March 1995Registered office changed on 16/03/95 from: 16/18 woodford road london E7 0HA (1 page)
16 March 1995Accounting reference date notified as 31/12 (1 page)