Company NameAbott International Limited
Company StatusDissolved
Company Number04004072
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)
Dissolution Date14 March 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Edward Botting
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleInsurance Consultant
Correspondence Address8 Meadow Drive
Market Weighton
York
YO43 3QG
Secretary NameGillian Botting
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Meadow Drive
Market Weighton
York
YO43 3QG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 November 2005First Gazette notice for compulsory strike-off (1 page)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
14 November 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 July 2003Return made up to 30/05/03; full list of members (6 pages)
13 June 2002Return made up to 30/05/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
21 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
21 August 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
30 May 2000Incorporation (22 pages)