Company NameAbyss Designs Limited
Company StatusDissolved
Company Number03420226
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 9 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameNadine Irene Germain Mesnage
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 August 1997(3 days after company formation)
Appointment Duration3 years, 9 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address39b Lyon Street
Islington
London
N1 1DG
Secretary NameSamuel James Leathem
NationalityNew Zealander
StatusClosed
Appointed15 October 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressBasement Flat
11c Stoke Newington Common
London
N16 7ES
Secretary NameRachel May Heppleston
NationalityNew Zealander
StatusResigned
Appointed18 August 1997(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1998)
RoleSecretary
Correspondence Address1 Leeward Court
Asher Way Tower Hill
London
E1 9JY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address40 Crouch Hall Road
Crouch End London
N8 8HJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 February 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2000Compulsory strike-off action has been discontinued (1 page)
17 April 2000Return made up to 15/08/99; full list of members (6 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
26 July 1999Registered office changed on 26/07/99 from: 39B lyon street islington london N1 1DG (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
15 August 1997Incorporation (10 pages)