Company NameAbacus Director Services Limited
Company StatusDissolved
Company Number04168742
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Secretary NameRowmawtee Neerunjun
NationalityBritish
StatusClosed
Appointed01 May 2003(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address99 Wynchgate
London
N14 6RJ
Director NameMr Suresh Chouthi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ
Director NameRowmawtee Neerunjun
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Ecclesbourne Gardens
Palmers Green
London
N13 5JB
Secretary NameLorraine Brown
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Empire House
Weir Hall Avenue
Edmonton
N18 1EA
Director NameLorraine Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address13 Empire House
Weir Hall Avenue
Edmonton
N18 1EA
Secretary NameMarie-Claire Greenan
NationalityBritish
StatusResigned
Appointed21 May 2002(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Correspondence Address6 Maida Avenue
Chingford
London
E4 7JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address99 Wynchgate
London
N14 6RJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Return made up to 27/02/09; full list of members (3 pages)
7 May 2009Return made up to 27/02/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2008Return made up to 27/02/08; full list of members (3 pages)
26 March 2008Return made up to 27/02/08; full list of members (3 pages)
18 March 2008Accounts made up to 28 February 2008 (5 pages)
18 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
13 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
13 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2007Accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 27/02/07; full list of members (6 pages)
7 March 2007Return made up to 27/02/07; full list of members (6 pages)
10 March 2006Accounts made up to 28 February 2006 (5 pages)
10 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
10 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2006Return made up to 27/02/06; full list of members (6 pages)
3 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
3 November 2005Registered office changed on 03/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 February 2005Return made up to 27/02/05; full list of members (6 pages)
21 February 2005Return made up to 27/02/05; full list of members (6 pages)
29 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2004Return made up to 27/02/04; full list of members (6 pages)
19 February 2004Return made up to 27/02/04; full list of members (6 pages)
13 October 2003Accounts made up to 28 February 2003 (5 pages)
13 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
13 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
21 February 2003Return made up to 27/02/03; full list of members (6 pages)
21 February 2003Return made up to 27/02/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
23 October 2002Accounts made up to 28 February 2002 (6 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
27 May 2002Return made up to 27/02/02; full list of members (6 pages)
27 May 2002Return made up to 27/02/02; full list of members (6 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
27 February 2001Incorporation (17 pages)