Company NameAbbas Technology Limited
DirectorAbbas Ali Kazmi
Company StatusActive
Company Number03973720
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Abbas Ali Kazmi
StatusCurrent
Appointed25 April 2013(13 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address27 Windsor Way
London
W14 0UA
Director NameMr Abbas Ali Kazmi
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence Address27 Windsor Way
London
W14 0UA
Director NameMr Amir Ali Kazmi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27 Windsor Way
London
W14 0UA
Secretary NameAsim Ali Kazmi
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Naseby Close
Mickleover
Derby
Derbyshire
DE3 5QU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address18 18 Cottesmore Court
Stanford Road
London
W8 5QN
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

5 at £1Aasia Kazmi
5.00%
Ordinary
47 at £1Abbas Kazmi
47.00%
Ordinary
47 at £1Mariam Kazmi
47.00%
Ordinary
1 at £1Amir Kazmi
1.00%
Ordinary

Financials

Year2014
Net Worth-£313,944
Current Liabilities£414,044

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

8 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
3 October 2019Registered office address changed from 27 Windsor Way London W14 0UA to 18 18 Cottesmore Court Stanford Road London London W8 5QN on 3 October 2019 (1 page)
30 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 April 2017 (5 pages)
10 December 2017Termination of appointment of Amir Ali Kazmi as a director on 26 November 2017 (1 page)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 May 2015Amended accounts for a dormant company made up to 30 April 2013 (6 pages)
28 May 2015Amended accounts for a dormant company made up to 30 April 2013 (6 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(5 pages)
9 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(5 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
10 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(5 pages)
10 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(5 pages)
25 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 July 2013Registered office address changed from 27 Windsor Way London W14 0UA England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 4 Naseby Close Mickleover Derby Derbyshire DE3 0QU on 31 July 2013 (1 page)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
31 July 2013Appointment of Mr Abbas Ali Kazmi as a secretary (2 pages)
31 July 2013Registered office address changed from 27 Windsor Way London W14 0UA England on 31 July 2013 (1 page)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
31 July 2013Registered office address changed from 4 Naseby Close Mickleover Derby Derbyshire DE3 0QU on 31 July 2013 (1 page)
31 July 2013Appointment of Mr Abbas Ali Kazmi as a secretary (2 pages)
12 June 2013Appointment of Mr Abbas Ali Kazmi as a director (2 pages)
12 June 2013Appointment of Mr Abbas Ali Kazmi as a director (2 pages)
31 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 July 2012Registered office address changed from 4 Naseby Close Mickleover Derby Derbyshire DE3 0QU on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 4 Naseby Close Mickleover Derby Derbyshire DE3 0QU on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
9 July 2012Registered office address changed from 4 Naseby Close Mickleover Derby Derbyshire DE3 0QU on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 July 2012Registered office address changed from 27 Windsor Way London W14 0UB on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from 27 Windsor Way London W14 0UB on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from 27 Windsor Way London W14 0UB on 2 July 2012 (2 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Director's change of particulars / amir kazmi / 01/05/2008 (1 page)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Director's change of particulars / amir kazmi / 01/05/2008 (1 page)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 14/04/08; full list of members (4 pages)
3 June 2008Return made up to 14/04/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary asim kazmi (1 page)
2 June 2008Appointment terminated secretary asim kazmi (1 page)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 14/04/07; no change of members (6 pages)
24 May 2007Return made up to 14/04/07; no change of members (6 pages)
13 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
13 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
28 April 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
28 April 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
24 May 2005Return made up to 14/04/05; full list of members (7 pages)
24 May 2005Return made up to 14/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 April 2004Return made up to 14/04/04; full list of members (7 pages)
30 April 2004Return made up to 14/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
26 April 2002Return made up to 14/04/02; full list of members (7 pages)
26 April 2002Return made up to 14/04/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
21 November 2001Return made up to 14/04/01; full list of members (7 pages)
21 November 2001Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2001Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2001Return made up to 14/04/01; full list of members (7 pages)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001Registered office changed on 11/09/01 from: 4 naseby close mickleover derby derbyshire DE3 5QU (1 page)
11 September 2001Registered office changed on 11/09/01 from: 4 naseby close mickleover derby derbyshire DE3 5QU (1 page)
26 June 2000Registered office changed on 26/06/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
14 April 2000Incorporation (16 pages)
14 April 2000Incorporation (16 pages)