Company NameAbacus Contractors Limited
DirectorJia Yong Qiu
Company StatusDissolved
Company Number03874489
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jia Yong Qiu
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Prospect Road
Barnet
Hertfordshire
EN5 5BN
Secretary NameMs Wen Xi Shi
NationalityChinese
StatusCurrent
Appointed24 January 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address8 Prospect Road
Barnet
Hertfordshire
EN5 5BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£250,485
Gross Profit£63,454
Net Worth£25,660
Cash£2,434
Current Liabilities£41,876

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 February 2007Dissolved (1 page)
30 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
15 February 2004Statement of affairs (6 pages)
15 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2004Appointment of a voluntary liquidator (1 page)
22 January 2004Registered office changed on 22/01/04 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
2 January 2003Return made up to 10/11/02; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 November 2001Return made up to 10/11/01; full list of members (6 pages)
10 September 2001Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
10 September 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Registered office changed on 22/03/00 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
30 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
30 January 2000Registered office changed on 30/01/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Secretary resigned (1 page)