Company NameAbbeytech Design Limited
Company StatusDissolved
Company Number04279986
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Geoffrey Leonard Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(same day as company formation)
RoleConsulting Engineer & Architec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House 20 Abbey Road
Chertsey
Surrey
KT16 8AL
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed08 August 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 19 May 2009)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMrs Carol Christine Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House 20 Abbey Road
Chertsey
Surrey
KT16 8AL
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Return made up to 12/08/08; full list of members (3 pages)
24 September 2007Return made up to 12/08/07; no change of members (6 pages)
8 September 2006Return made up to 12/08/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 September 2005Secretary resigned (1 page)
26 August 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 2005New secretary appointed (2 pages)
10 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
28 February 2005Total exemption full accounts made up to 31 August 2003 (11 pages)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
18 August 2004Return made up to 12/08/04; full list of members (6 pages)
13 July 2004Total exemption full accounts made up to 31 August 2002 (13 pages)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
29 April 2004Return made up to 31/08/03; full list of members (6 pages)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
21 October 2002Return made up to 31/08/02; full list of members (6 pages)
27 October 2001Director resigned (1 page)