Company NameABIS Consulting Limited
Company StatusDissolved
Company Number03538807
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameLNJ Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil McBain
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleIT Contractor
Country of ResidenceScotland
Correspondence AddressGround Floor Rear Flat
22 Cairnaquheen Gardens
Aberdeen
AB15 5HJ
Scotland
Director NameShelley Sylvia Davidson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2007)
RoleIT Consultant
Correspondence AddressGround Floor Rear Flat
22 Cairnaquheen Gardens
Aberdeen
AB15 5HJ
Scotland
Secretary NameShelley Sylvia Davidson
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2007)
RoleProgrammer
Correspondence AddressGround Floor Rear Flat
22 Cairnaquheen Gardens
Aberdeen
AB15 5HJ
Scotland
Director NameJill Marie McBain
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleBank Officer
Correspondence Address4 Dubford Gardens
Aberdeen
AB23 8GP
Scotland
Secretary NameJill Marie McBain
NationalityScottish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleBank Officer
Correspondence Address4 Dubford Gardens
Aberdeen
AB23 8GP
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,244
Cash£19,776
Current Liabilities£4,532

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2006Registered office changed on 13/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Application for striking-off (1 page)
3 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 01/04/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/03
(7 pages)
19 March 2003Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Memorandum and Articles of Association (14 pages)
16 July 2001Company name changed lnj LIMITED\certificate issued on 16/07/01 (2 pages)
3 July 2001Secretary resigned;director resigned (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 April 1999Return made up to 01/04/99; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: 50 southchurch road southend SS1 2LZ (1 page)
27 April 1998Ad 02/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: temple house 20 holywell row london EC2A 4JB (1 page)