Company NameDavid Abel Ltd
DirectorDavid John Abel
Company StatusActive - Proposal to Strike off
Company Number04498375
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDavid John Abel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(same day as company formation)
RoleLicensed Taxi Driver
Correspondence Address69 Harold Road
Chingford
London
E4 9ST
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2012)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address135-137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1David John Abel
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,416
Cash£62
Current Liabilities£15,480

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due5 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return30 July 2021 (2 years, 9 months ago)
Next Return Due13 August 2022 (overdue)

Filing History

10 January 2023First Gazette notice for voluntary strike-off (1 page)
5 January 2023Voluntary strike-off action has been suspended (1 page)
28 December 2022Application to strike the company off the register (1 page)
27 October 2022Compulsory strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2022Withdraw the company strike off application (1 page)
5 February 2022Voluntary strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
18 January 2022Application to strike the company off the register (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
8 June 2020Change of details for Mr David Abel as a person with significant control on 11 July 2016 (2 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA to 135-137 Station Road Chingford London E4 6AG on 10 May 2019 (1 page)
15 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Notification of David Abel as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Notification of David Abel as a person with significant control on 1 August 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Annual return made up to 30 July 2014
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 30 July 2014
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
6 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Annual return made up to 30 July 2010 (4 pages)
30 July 2010Annual return made up to 30 July 2010 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 December 2008Return made up to 30/07/08; full list of members (3 pages)
30 December 2008Return made up to 30/07/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Return made up to 30/07/07; full list of members (2 pages)
3 October 2007Return made up to 30/07/07; full list of members (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 30/07/06; full list of members (6 pages)
8 August 2006Return made up to 30/07/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 30/07/05; full list of members (6 pages)
9 August 2005Return made up to 30/07/05; full list of members (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
17 September 2003Return made up to 30/07/03; full list of members (6 pages)
17 September 2003Return made up to 30/07/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
4 July 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
4 July 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
7 August 2002Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
7 August 2002Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Incorporation (16 pages)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Incorporation (16 pages)