Company NameAbstracts Limited
Company StatusDissolved
Company Number03242480
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameWattisham Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Wreford Brown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(10 years after company formation)
Appointment Duration11 years, 3 months (closed 19 December 2017)
RoleE Commerce Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 324, The Metal Box Factory 30 Great Guildford
London
SE1 0HS
Director NameMr Simon Mark Cotton Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(15 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 324, The Metal Box Factory 30 Great Guildford
London
SE1 0HS
Director NameMr Anthony Denis Gray Banks
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHempnalls Hall
Willow Farm Lane Cotton
Stowmarket
Suffolk
IP14 4QU
Secretary NameCharlotte Louise Randall Banks
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHempnalls Hall
Willow Farm Road, Cotton
Stowmarket
Suffolk
IP14 4QU
Director NameCharlotte Louise Randall Banks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHempnalls Hall
Willow Farm Road, Cotton
Stowmarket
Suffolk
IP14 4QU
Director NameDavid Ebor Liney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(1 year after company formation)
Appointment Duration6 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address47 Chiddingstone Street
London
SW6 3TQ
Director NameZoe Kate Tisdall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2010)
RoleClient Services Manager
Correspondence Address102 Clerkenwell Road
London
EC1M 5SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethisisembrace.com
Telephone020 73367633
Telephone regionLondon

Location

Registered AddressUnit 324, The Metal Box Factory
30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1Dogstar Abstracts LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

5 January 2007Delivered on: 12 January 2007
Persons entitled: Mapeley Columbus Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £1,791.88. see the mortgage charge document for full details.
Outstanding
23 June 2006Delivered on: 4 July 2006
Persons entitled: Concorde Sixth Clerkenwell Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance, being the balance standing to the credit of the deposit account, containing £15,006,. see the mortgage charge document for full details.
Outstanding
31 October 1997Delivered on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 July 2016Registered office address changed from 102 Clerkenwell Road London EC1M 5SA to Unit 324, the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 102 Clerkenwell Road London EC1M 5SA to Unit 324, the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 1 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1,000
(3 pages)
20 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1,000
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 August 2013Director's details changed for Paul Wreford Brown on 28 August 2013 (2 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(3 pages)
29 August 2013Director's details changed for Paul Wreford Brown on 28 August 2013 (2 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 August 2012Termination of appointment of Anthony Banks as a director (1 page)
7 August 2012Termination of appointment of Charlotte Banks as a director (1 page)
7 August 2012Termination of appointment of Charlotte Banks as a secretary (1 page)
7 August 2012Termination of appointment of Anthony Banks as a director (1 page)
7 August 2012Termination of appointment of Charlotte Banks as a secretary (1 page)
7 August 2012Termination of appointment of Charlotte Banks as a director (1 page)
18 May 2012Appointment of Mr Simon Mark Cotton Davies as a director (2 pages)
18 May 2012Appointment of Mr Simon Mark Cotton Davies as a director (2 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Paul Wreford Brown on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Anthony Denis Gray Banks on 28 August 2010 (2 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Charlotte Louise Randall Banks on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Charlotte Louise Randall Banks on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Paul Wreford Brown on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Anthony Denis Gray Banks on 28 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 March 2010Termination of appointment of Zoe Tisdall as a director (1 page)
16 March 2010Termination of appointment of Zoe Tisdall as a director (1 page)
7 December 2009Director's details changed for Zoe Kate Tisdall on 15 October 2009 (2 pages)
7 December 2009Director's details changed for Zoe Kate Tisdall on 15 October 2009 (2 pages)
19 September 2009Return made up to 28/08/09; full list of members (4 pages)
19 September 2009Return made up to 28/08/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 September 2008Return made up to 28/08/08; full list of members (4 pages)
8 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 September 2007Return made up to 28/08/07; full list of members (3 pages)
10 September 2007Return made up to 28/08/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 39 doughty street london WC1N 2LF (1 page)
2 August 2006Registered office changed on 02/08/06 from: 39 doughty street london WC1N 2LF (1 page)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 January 2006Return made up to 28/08/05; full list of members (2 pages)
9 January 2006Return made up to 28/08/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 November 2003Return made up to 28/08/03; full list of members (7 pages)
19 November 2003Return made up to 28/08/03; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 August 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 August 2000Return made up to 28/08/00; full list of members (7 pages)
25 August 2000Return made up to 28/08/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 September 1999Return made up to 28/08/99; full list of members (6 pages)
8 September 1999Return made up to 28/08/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 November 1998Return made up to 28/08/98; no change of members (5 pages)
2 November 1998Return made up to 28/08/98; no change of members (5 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Secretary's particulars changed;director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
29 June 1998Secretary's particulars changed;director's particulars changed (1 page)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 28/08/97; full list of members (6 pages)
24 September 1997Return made up to 28/08/97; full list of members (6 pages)
22 September 1997Company name changed wattisham LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997Company name changed wattisham LIMITED\certificate issued on 23/09/97 (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Ad 09/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Ad 09/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
3 December 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
3 December 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (2 pages)
28 August 1996Incorporation (17 pages)
28 August 1996Incorporation (17 pages)