London
E5 9ND
Director Name | Mr Abraham Haut |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Grosvenor Way London E5 9ND |
Director Name | Mr Nicholas Andrew Cowell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Crescent Imperial Wharf London SW6 2RG |
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Director Name | Daniel Reuben |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 38 Parkside London NW7 2LP |
Director Name | Jamie Leonard Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Flat 2 107 Sutherland Avenue Maida Vale London W9 2QH |
Secretary Name | Mr Adrian Howard Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Director Name | Mr Sarah Haut |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Linthorpe Road London N16 5RF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 1 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
4 at £1 | M. Sobowitcs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£778,930 |
Current Liabilities | £778,930 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Appointment of Mr Abraham Haut as a director (2 pages) |
18 December 2013 | Registered office address changed from 76 Linthorpe Road London N16 5RF on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Unit 1 Grosvenor Way London E5 9ND England on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 September 2013 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Appointment of Mr Abraham Freund as a director (2 pages) |
26 March 2012 | Termination of appointment of Sarah Haut as a director (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 3 March 2011 (2 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Change of name notice (2 pages) |
14 April 2010 | Company name changed abbey road investments LIMITED\certificate issued on 14/04/10
|
30 March 2010 | Termination of appointment of Adrian Levy as a secretary (1 page) |
30 March 2010 | Termination of appointment of Adrian Levy as a director (1 page) |
30 March 2010 | Termination of appointment of Nicholas Cowell as a director (1 page) |
30 March 2010 | Appointment of Mrs Sarah Haut as a director (3 pages) |
17 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Amended accounts made up to 31 May 2009 (4 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 November 2008 | Return made up to 22/10/08; no change of members (4 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 67/69 george street london W1U 8LT (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 December 2007 | Return made up to 22/10/07; no change of members (7 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 January 2007 | Return made up to 22/10/06; full list of members
|
12 May 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
1 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 November 2002 | Return made up to 22/10/02; full list of members
|
27 March 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
3 December 2001 | Return made up to 22/10/01; full list of members
|
29 December 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members
|
23 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
1 December 1999 | Return made up to 22/10/99; full list of members
|
27 October 1999 | Registered office changed on 27/10/99 from: 347 brighton road south croydon surrey CR2 6ER (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
26 October 1998 | Ad 14/11/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 October 1998 | Return made up to 22/10/98; full list of members
|
3 July 1998 | Registered office changed on 03/07/98 from: challenge house 616 mitcham road croydon surrey CR9 3DU (1 page) |
2 December 1997 | Company name changed primefile LIMITED\certificate issued on 03/12/97 (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: the britannia suite international, house manchester M3 2ER (1 page) |
24 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
22 October 1997 | Incorporation (10 pages) |