Company NameAbbeywood Management Limited
Company StatusDissolved
Company Number04301458
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJasicca Rajamah Navaretnarajah
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2002(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address19a Ashburton Avenue
Croydon
Surrey
CR0 7JG
Director NameSinnadurai Navaratnarajah
Date of BirthApril 1949 (Born 75 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 December 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address19a Ashburton Avenue
Croydon
Surrey
CR0 7JG
Secretary NameJasicca Rajamah Navaretnarajah
NationalityBritish
StatusClosed
Appointed01 December 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address19a Ashburton Avenue
Croydon
Surrey
CR0 7JG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameKrishnapillai Rajakumar
Date of BirthMay 1972 (Born 52 years ago)
NationalitySri Lankan
StatusResigned
Appointed15 February 2002(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2002)
RoleShop Owner
Correspondence Address56 Casino Avenue
London
SE24 9PH
Secretary NameRamani Navaretnarajah
NationalitySri Lankan
StatusResigned
Appointed15 February 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address19a Ashburton Avenue
Croydon
Surrey
CR0 7JG
Director NameSwaminathar Tharmarctnam Sivakumaran
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(7 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2002)
RoleConsultant
Correspondence Address102 Lebanon Road
Croydon
Surrey
CR0 6US
Director NameKunjunni Gopurathinikal Mohan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(8 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 02 April 2003)
RoleFilm Producer
Correspondence Address271a Lower Addiscombe Road
Croydon
Surrey
CR0 6RD

Location

Registered Address128 Cherry Orchard Road
Croydon
Surrey
CR0 6BB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
11 March 2008Compulsory strike-off action has been suspended (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2006Registered office changed on 04/05/06 from: 304 lower addiscombe road croydon surrey CR0 7AE (1 page)
14 December 2005Return made up to 27/09/05; full list of members; amend (7 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
29 November 2005Return made up to 27/09/05; full list of members (7 pages)
29 November 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
5 July 2005Secretary's particulars changed (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Secretary's particulars changed (1 page)
22 October 2004Registered office changed on 22/10/04 from: 304 lower addiscombe road croydon CR0 1 (1 page)
14 October 2004Return made up to 27/09/04; full list of members (6 pages)
23 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 October 2003Return made up to 09/10/03; full list of members (7 pages)
9 September 2003Director resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: 271A lower addiscombe road croydon surrey CR0 6RD (1 page)
28 March 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2003New director appointed (1 page)
24 December 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 247 london road broad green croydon surrey CR0 2RL (1 page)
13 August 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
9 October 2001Incorporation (12 pages)