Company NameAbays Ltd
Company StatusDissolved
Company Number04600470
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ruvina Abayawardana
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleMedical
Correspondence Address37 Farm Drive
Spring Park
Shirley
Surrey
CR0 8HX
Secretary NameCarmen Abayawardana
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address110 Fishponds Road
Tooting
London
SW17 7LF
Director NameDr Kwamena Amonoo Kuofi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2006)
RoleDoctor
Correspondence Address37 Farm Drive
Spring Park
Shirley
Surrey
CR0 8HX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address37 Farm Drive
Spring Park
Shirley
CR0 8HX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£16,301
Net Worth£109
Cash£164
Current Liabilities£2,812

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (1 page)
20 December 2007Return made up to 26/11/07; full list of members (2 pages)
26 March 2007Return made up to 26/11/06; full list of members (2 pages)
26 March 2007Director resigned (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 December 2005Return made up to 26/11/05; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
1 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 May 2005New director appointed (2 pages)
13 December 2004Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 January 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
22 January 2004Return made up to 26/11/03; full list of members (6 pages)
8 January 2003New director appointed (1 page)
8 January 2003New secretary appointed (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)