Company NameAbacus Building & Communications Limited
Company StatusDissolved
Company Number03985184
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameNeil Johns
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleSecurity Installation
Correspondence Address11 Hill House
Nine Fields
Waltham Abbey
Essex
EN9 3EL
Secretary NameMr Stewart Michael Bell
NationalityBritish
StatusClosed
Appointed24 September 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Saint Jamess Street
London
E17 7PE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTina Johns
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleHousewife
Correspondence Address2 Richardson Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WZ
Secretary NamePolly Lydia Joan Wells
NationalityBritish
StatusResigned
Appointed01 September 2000(4 months after company formation)
Appointment Duration2 years (resigned 24 September 2002)
RoleCompany Director
Correspondence Address56 Saint Jamess Street
London
E17 7PE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,689,324
Gross Profit£318,936
Net Worth£141,360
Cash£100
Current Liabilities£477,532

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Liquidators statement of receipts and payments (5 pages)
10 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2007Liquidators statement of receipts and payments (5 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
10 November 2004Statement of affairs (9 pages)
10 November 2004Appointment of a voluntary liquidator (2 pages)
10 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 October 2004Registered office changed on 26/10/04 from: 11 hill house nine fields waltham abbey essex EN9 3EL (1 page)
5 May 2004Return made up to 03/05/04; full list of members (6 pages)
6 February 2004Accounts made up to 31 October 2002 (9 pages)
6 May 2003Return made up to 03/05/03; full list of members (6 pages)
10 March 2003Particulars of mortgage/charge (4 pages)
4 December 2002Accounts made up to 31 October 2001 (9 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
23 May 2002Return made up to 03/05/02; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: 2 richardson crescent cheshunt waltham cross hertfordshire EN7 6WZ (1 page)
23 May 2002Director's particulars changed (1 page)
24 July 2001Return made up to 03/05/01; full list of members (5 pages)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page)
6 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
28 December 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
6 June 2000Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)