Company NameAbraxas Export Limited
Company StatusDissolved
Company Number03651768
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NameTurning Point Music Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDaniele Nannoni
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleAccountant
Correspondence AddressCasella Postale 31
Sieci
Firenze 50065
Italy
Director NameAlessandro Nannucci
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleDistributor
Correspondence AddressVia Matteotti 138
Viareggio
Lucca 55049
Italy
Secretary NameNigel Marshall
NationalityBritish
StatusClosed
Appointed19 October 1998(same day as company formation)
RoleManager
Correspondence Address105 Powerscroft Road
London
E5 0PT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010Director's details changed for Daniele Nannoni on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Daniele Nannoni on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Daniele Nannoni on 1 October 2010 (2 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Compulsory strike-off action has been suspended (1 page)
31 December 2009Compulsory strike-off action has been suspended (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 19/10/07; full list of members (4 pages)
18 June 2009Return made up to 19/10/07; full list of members (4 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts made up to 31 March 2008 (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Memorandum and Articles of Association (7 pages)
7 January 2008Memorandum and Articles of Association (7 pages)
31 December 2007Company name changed turning point music LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed turning point music LIMITED\certificate issued on 31/12/07 (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
30 April 2007Registered office changed on 30/04/07 from: 105 powerscroft road london E5 0DP (1 page)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 April 2007Registered office changed on 30/04/07 from: 105 powerscroft road london E5 0DP (1 page)
5 February 2007Registered office changed on 05/02/07 from: 12 hanley road london N4 3DR (1 page)
5 February 2007Registered office changed on 05/02/07 from: 12 hanley road london N4 3DR (1 page)
5 February 2007Return made up to 19/10/06; full list of members (3 pages)
5 February 2007Return made up to 19/10/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 October 2005Return made up to 19/10/05; full list of members (7 pages)
31 October 2005Return made up to 19/10/05; full list of members (7 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 November 2004Return made up to 19/10/04; full list of members (7 pages)
4 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Registered office changed on 07/07/04 from: a r consulting 1 glossop road south croydon surrey CR2 0PW (1 page)
7 July 2004Registered office changed on 07/07/04 from: a r consulting 1 glossop road south croydon surrey CR2 0PW (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 April 2004Accounts made up to 31 March 2003 (1 page)
6 March 2004Return made up to 19/10/03; full list of members (6 pages)
6 March 2004Return made up to 19/10/03; full list of members (6 pages)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
19 December 2002Return made up to 19/10/02; full list of members (7 pages)
19 December 2002Return made up to 19/10/02; full list of members (7 pages)
28 November 2002Registered office changed on 28/11/02 from: c/o under one sun the old truman brewery 91 brick lane london E1 6QL (1 page)
28 November 2002Registered office changed on 28/11/02 from: c/o under one sun the old truman brewery 91 brick lane london E1 6QL (1 page)
13 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
9 January 2002Return made up to 19/10/01; full list of members (6 pages)
9 January 2002Return made up to 19/10/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 January 2001Return made up to 19/10/00; no change of members (6 pages)
2 January 2001Return made up to 19/10/00; no change of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
2 October 2000Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Return made up to 19/10/99; full list of members (6 pages)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
30 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
30 January 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
17 December 1998Ad 15/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 1998Ad 15/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
19 October 1998Incorporation (14 pages)