Company NameAbonetics 2000 Limited
Company StatusDissolved
Company Number04197606
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameFoodtype Limited

Business Activity

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

Directors

Director NameDr Keith Aldred
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 02 July 2019)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Station Road
Epping
Essex
CM16 4HN
Director NameProf William Bonfield
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 02 July 2019)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address48 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0AT
Director NamePhilip William Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address6 Churchfields Avenue
Weybridge
Surrey
KT13 9YA
Secretary NameCarey Elizabeth Adams
NationalityBritish
StatusResigned
Appointed17 May 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address21 Valley Hill
Loughton
Essex
IG10 3AE
Secretary NameDr Robert Seymour Oliver
NationalityBritish
StatusResigned
Appointed07 February 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2006)
RoleHead Innovation And Enterprise
Correspondence Address8 Foxglove Close
Bishops Stortford
Hertfordhire
CM23 4PU
Secretary NameMr Christopher Alex Pugmire
NationalityBritish
StatusResigned
Appointed19 September 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2011)
RoleManager
Correspondence Address58 Edithna Street
Clapham North
London
SW9 9JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteqmw.ac.uk
Email address[email protected]

Location

Registered AddressFinance Department
Queen Mary & Westfield College
Mile End Road
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

400 at £1Queen Mary Innovation LTD
40.00%
Ordinary
250 at £1Professor William Bonfield
25.00%
Ordinary
200 at £1Queen Mary Innovation LTD
20.00%
Preference
150 at £1Mr Phillip W. Morgan
15.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
12 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
4 April 2019Application to strike the company off the register (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
5 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
1 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
8 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
15 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
15 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
10 August 2011Termination of appointment of Christopher Pugmire as a secretary (1 page)
10 August 2011Termination of appointment of Christopher Pugmire as a secretary (1 page)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
26 May 2011Director's details changed for Dr Keith Aldred on 10 April 2011 (2 pages)
26 May 2011Director's details changed for Dr Keith Aldred on 10 April 2011 (2 pages)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
26 May 2011Secretary's details changed for Christopher Alex Pugmire on 10 April 2011 (1 page)
26 May 2011Secretary's details changed for Christopher Alex Pugmire on 10 April 2011 (1 page)
28 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
28 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
9 June 2010Termination of appointment of Philip Morgan as a director (1 page)
9 June 2010Annual return made up to 10 April 2009 with a full list of shareholders (6 pages)
9 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
9 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
9 June 2010Annual return made up to 10 April 2010 (9 pages)
9 June 2010Total exemption full accounts made up to 31 July 2008 (10 pages)
9 June 2010Annual return made up to 10 April 2009 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 10 April 2010 (9 pages)
9 June 2010Termination of appointment of Philip Morgan as a director (1 page)
9 June 2010Total exemption full accounts made up to 31 July 2008 (10 pages)
31 July 2008Full accounts made up to 31 July 2007 (11 pages)
31 July 2008Full accounts made up to 31 July 2007 (11 pages)
4 June 2008Return made up to 10/04/08; no change of members (7 pages)
4 June 2008Return made up to 10/04/08; no change of members (7 pages)
6 June 2007Return made up to 10/04/07; no change of members (7 pages)
6 June 2007Return made up to 10/04/07; no change of members (7 pages)
16 April 2007Full accounts made up to 31 July 2006 (11 pages)
16 April 2007Full accounts made up to 31 July 2006 (11 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
15 May 2006Return made up to 10/04/06; full list of members (7 pages)
15 May 2006Return made up to 10/04/06; full list of members (7 pages)
18 April 2006Full accounts made up to 31 July 2005 (11 pages)
18 April 2006Full accounts made up to 31 July 2005 (11 pages)
31 August 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(7 pages)
31 August 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(7 pages)
7 June 2005Full accounts made up to 31 July 2004 (10 pages)
7 June 2005Full accounts made up to 31 July 2004 (10 pages)
12 April 2005Return made up to 10/04/04; full list of members (7 pages)
12 April 2005Return made up to 10/04/04; full list of members (7 pages)
23 July 2004Full accounts made up to 31 July 2003 (10 pages)
23 July 2004Full accounts made up to 31 July 2003 (10 pages)
27 February 2004Return made up to 10/04/03; full list of members (7 pages)
27 February 2004Return made up to 10/04/03; full list of members (7 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
30 January 2003Full accounts made up to 31 July 2002 (10 pages)
30 January 2003Full accounts made up to 31 July 2002 (10 pages)
1 May 2002Return made up to 10/04/02; full list of members (7 pages)
1 May 2002Return made up to 10/04/02; full list of members (7 pages)
31 October 2001Ad 20/07/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 October 2001Statement of affairs (22 pages)
31 October 2001Statement of affairs (22 pages)
31 October 2001Ad 20/07/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 August 2001Nc inc already adjusted 20/07/01 (1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2001Nc inc already adjusted 20/07/01 (1 page)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 August 2001Memorandum and Articles of Association (5 pages)
14 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2001Memorandum and Articles of Association (5 pages)
14 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
27 July 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
18 July 2001Company name changed foodtype LIMITED\certificate issued on 18/07/01 (3 pages)
18 July 2001Company name changed foodtype LIMITED\certificate issued on 18/07/01 (3 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 2001Incorporation (13 pages)
10 April 2001Incorporation (13 pages)