Company NameAbies Consulting Limited
Company StatusDissolved
Company Number03020024
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date8 December 1998 (25 years, 5 months ago)
Previous NamesTargetlord Limited and Abies Research Limited

Business Activity

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

Directors

Director NameTimothy John Riou Benson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 December 1998)
RoleEngineer
Correspondence Address12 St Georges Road
London
Nw11 Olr
Secretary NameCharles Alexander McCay
NationalityBritish
StatusClosed
Appointed04 June 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 December 1998)
RoleSecretary
Correspondence AddressRamsey House Church Road
Off Bollo Bridge Road
Acton
London
W3 8AZ
Secretary NameMs Helena Benson
NationalityBritish
StatusClosed
Appointed31 December 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 08 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Georges Road
London
NW11 0LR
Director NameDavid Edward Main
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 1996)
RoleFinance Director
Correspondence Address15 Tudor Close
Wokingham
Berkshire
RG11 2LU
Director NameMr Jeremy Alexander Woan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address20 Silverthorn Drive
Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BU
Secretary NameDavid Edward Main
NationalityBritish
StatusResigned
Appointed13 February 1995(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 1996)
RoleFinance Director
Correspondence Address15 Tudor Close
Wokingham
Berkshire
RG11 2LU
Director NameTimothy John Riou Benson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 1995)
RoleMedical Computing
Correspondence Address12 St Georges Road
London
Nw11 Olr
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 St Georges Road
London
NW11 0LR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
19 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
8 July 1998Application for striking-off (1 page)
11 April 1998Full accounts made up to 31 December 1996 (8 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Return made up to 09/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 August 1996Director resigned (1 page)
21 August 1996Secretary resigned;director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: 124-130 seymour place london W1H 6AA (1 page)
13 June 1996Auditor's resignation (1 page)
26 April 1996Full accounts made up to 31 December 1995 (8 pages)
28 February 1996Return made up to 09/02/96; full list of members (7 pages)
28 February 1996Director resigned (1 page)
28 March 1995Company name changed abies research LIMITED\certificate issued on 29/03/95 (6 pages)
24 March 1995Memorandum and Articles of Association (10 pages)
24 March 1995New director appointed (2 pages)
23 March 1995Accounting reference date notified as 31/12 (1 page)