Company NameAbbacus Limited
DirectorMelanie Jane Busbridge
Company StatusDissolved
Company Number03719692
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMelanie Jane Busbridge
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 March 1999(4 days after company formation)
Appointment Duration25 years, 2 months
RoleIT Consultant
Correspondence Address28 Gladstone Park Gardens
London
NW2 6JU
Secretary NameDavina Kaye Perkins
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 days after company formation)
Appointment Duration25 years, 2 months
RoleAdmin
Correspondence Address61 Gladstone Park Gardens
London
NW2 6JY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address28 Gladstone Park Gardens
London
NW2 6JU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£16,668
Net Worth£1
Cash£861
Current Liabilities£1,763

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 August 2002Completion of winding up (1 page)
3 May 2002Order of court to wind up (2 pages)
26 February 2002Voluntary strike-off action has been suspended (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
19 October 2001Application for striking-off (1 page)
27 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Full accounts made up to 30 April 2000 (7 pages)
13 June 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
5 May 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
18 April 1999Registered office changed on 18/04/99 from: 132 ivy road london NW2 6XJ (1 page)
9 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: suite 21917 72 new bond street london W1Y 9DD (1 page)
25 February 1999Incorporation (16 pages)