Company NameAbacus Meadows Ltd
Company StatusDissolved
Company Number03075931
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameStratagemics Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Charles Bennett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(same day as company formation)
RoleAccountant
Correspondence Address11 Franklin Avenue
Hartley Wintney
Hook
Hampshire
RG27 8RB
Secretary NameAnita Margaret Bennett
NationalityBritish
StatusClosed
Appointed29 January 2000(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address11 Franklin Avenue
Hartley Wintney
Hook
Hampshire
RG27 8RB
Secretary NameJake Paul Charles Bennett
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Milton Bridge
Wootton
Northampton
Northamptonshire
NN4 6AT

Location

Registered Address18 The Hawthorn Centre
Elmgrove Road
Harrow
HA1 2RF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
28 July 2005Return made up to 04/07/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
6 April 2005Total exemption small company accounts made up to 31 May 2003 (1 page)
14 July 2004Return made up to 04/07/04; full list of members (6 pages)
21 July 2003Return made up to 04/07/03; full list of members (6 pages)
21 June 2003Registered office changed on 21/06/03 from: 11 franklin avenue hartley wintney hook hampshire RG27 8RB (1 page)
18 June 2003Company name changed stratagemics LTD\certificate issued on 18/06/03 (2 pages)
19 May 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
1 November 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
29 October 2002Return made up to 04/07/02; full list of members (6 pages)
31 May 2002Return made up to 04/07/01; full list of members (6 pages)
6 February 2001Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (1 page)
2 May 2000Accounts for a small company made up to 31 May 1999 (1 page)
2 May 2000Accounts for a small company made up to 31 May 1998 (1 page)
6 February 2000New secretary appointed (2 pages)
10 August 1999Return made up to 04/07/99; full list of members (6 pages)
9 July 1998Return made up to 04/07/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (1 page)
28 August 1997Return made up to 04/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 April 1997Accounts for a small company made up to 31 May 1996 (1 page)
28 October 1996Return made up to 04/07/96; full list of members (4 pages)
4 July 1995Accounting reference date notified as 31/05 (1 page)
4 July 1995Incorporation (20 pages)