Company NameAbscape Limited
Company StatusDissolved
Company Number04445116
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameWaylem Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameAnne Judith Bolingbroke
NationalityBritish
StatusClosed
Appointed27 August 2002(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 19 May 2009)
RoleMarketing Physics Cosultant
Correspondence AddressPannells
Tilbury Green Ridgewell
Halstead
Essex
CO9 4RJ
Director NameMr Peter Robin Arnold
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 19 May 2009)
RoleMarket Research Consultant
Country of ResidenceEngland
Correspondence AddressThe House
Carlton Road
South Godstone
Surrey
RH9 8LD
Director NameAnne Judith Bolingbroke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years after company formation)
Appointment Duration3 years, 11 months (closed 19 May 2009)
RoleMarketing Physics Cosultant
Correspondence AddressPannells
Tilbury Green Ridgewell
Halstead
Essex
CO9 4RJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSt Andrews House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,330
Current Liabilities£12,500

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Return made up to 22/05/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 July 2006Return made up to 22/05/06; full list of members (5 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 October 2005Registered office changed on 05/10/05 from: c/o pridie brewster carolyn house 29-31 greville street london EC1N 8RB (1 page)
13 September 2005New director appointed (2 pages)
3 June 2005Return made up to 22/05/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 March 2005Ad 31/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 2004Return made up to 22/05/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
7 April 2004Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
24 February 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
9 July 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)