Company NameAbyss (UK) Limited
Company StatusDissolved
Company Number04505088
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRajesh Dadhe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleMechanical Engineer
Country of ResidenceIndia
Correspondence Address28 Eastcote Road
Harrow
Middlesex
HA2 8LG
Secretary NameRajesh Dadhe
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Eastcote Road
Harrow
Middlesex
HA2 8LG
Director NameMr Rashmin Balkrishna Shet
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RolePolymer Engineering
Country of ResidenceSingapore
Correspondence Address28 Eastcote Road
Harrow
Middlesex
HA2 8LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Eastcote Road
Harrow
Middlesex
HA2 8LG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

1 at £1Rajesh Dadhe
50.00%
Ordinary
1 at £1Rashmin Balkrishna Shet
50.00%
Ordinary

Financials

Year2014
Net Worth£2,703
Current Liabilities£128,010

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2017Termination of appointment of Rashmin Balkrishna Shet as a director on 31 August 2015 (1 page)
5 January 2017Termination of appointment of Rashmin Balkrishna Shet as a director on 31 August 2015 (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Compulsory strike-off action has been discontinued (1 page)
22 January 2015Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Director's details changed for Mr Rashmin Balkrishna Shet on 1 January 2013 (2 pages)
21 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Director's details changed for Mr Rashmin Balkrishna Shet on 1 January 2013 (2 pages)
21 October 2013Director's details changed for Mr Rashmin Balkrishna Shet on 1 January 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 December 2012Registered office address changed from 47 Tintern Way West Harrow Middlesex HA2 0RZ on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 47 Tintern Way West Harrow Middlesex HA2 0RZ on 17 December 2012 (1 page)
17 October 2012Director's details changed for Mr Rashmin Balkrishna Shet on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Rashmin Balkrishna Shet on 1 October 2012 (2 pages)
17 October 2012Secretary's details changed for Rajesh Dadhe on 1 October 2012 (1 page)
17 October 2012Director's details changed for Rajesh Dadhe on 1 October 2012 (2 pages)
17 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Rajesh Dadhe on 1 October 2012 (2 pages)
17 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Mr Rashmin Balkrishna Shet on 1 October 2012 (2 pages)
17 October 2012Secretary's details changed for Rajesh Dadhe on 1 October 2012 (1 page)
17 October 2012Director's details changed for Rajesh Dadhe on 1 October 2012 (2 pages)
17 October 2012Secretary's details changed for Rajesh Dadhe on 1 October 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Rashmin Balkrishna Shet on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Rajesh Dadhe on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Rajesh Dadhe on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Rajesh Dadhe on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Rashmin Balkrishna Shet on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Rashmin Balkrishna Shet on 1 October 2009 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 September 2008Return made up to 07/08/08; full list of members (4 pages)
25 September 2008Return made up to 07/08/08; full list of members (4 pages)
15 November 2007Return made up to 07/08/07; no change of members (7 pages)
15 November 2007Return made up to 07/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 November 2006Registered office changed on 21/11/06 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page)
21 November 2006Registered office changed on 21/11/06 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page)
27 September 2006Return made up to 07/08/06; full list of members (7 pages)
27 September 2006Return made up to 07/08/06; full list of members (7 pages)
20 October 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 September 2003Registered office changed on 09/09/03 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page)
9 September 2003Return made up to 07/08/03; full list of members (7 pages)
9 September 2003Registered office changed on 09/09/03 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page)
9 September 2003Return made up to 07/08/03; full list of members (7 pages)
3 September 2003Ad 07/08/02-07/08/03 £ si 2@1=2 £ ic 101/103 (2 pages)
3 September 2003Ad 07/08/02-07/08/03 £ si 2@1=2 £ ic 101/103 (2 pages)
2 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
17 August 2002Ad 07/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 August 2002Ad 07/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 August 2002Incorporation (16 pages)
7 August 2002Incorporation (16 pages)