Company NameAbchurch Group Limited
Company StatusDissolved
Company Number04635815
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameTuckwood No. 104 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Henderson Kinnon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 16 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Melford Avenue
Giffnock
Glasgow
G46 6NA
Scotland
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Malinson Court
Brockway Close
London
E11 4TG
Director NameMr George Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameSimon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Chesterfield Grove
London
SE22 8RP

Location

Registered Address141 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
12 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
(4 pages)
11 March 2010Registered office address changed from 18 Bedford Row London WC1R 4EQ on 11 March 2010 (1 page)
11 March 2010Termination of appointment of Simon Banfield as a secretary (1 page)
11 March 2010Registered office address changed from 141 Fenchurch Street London EC3M 6BL England on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 18 Bedford Row London WC1R 4EQ on 11 March 2010 (1 page)
11 March 2010Termination of appointment of Simon Banfield as a secretary (1 page)
11 March 2010Registered office address changed from 141 Fenchurch Street London EC3M 6BL England on 11 March 2010 (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2009Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 April 2009Accounts made up to 31 January 2008 (3 pages)
17 February 2009Return made up to 14/01/09; full list of members (3 pages)
17 February 2009Return made up to 14/01/09; full list of members (3 pages)
3 November 2008Return made up to 14/01/08; full list of members (3 pages)
3 November 2008Return made up to 14/01/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 January 2008Accounts made up to 31 January 2007 (3 pages)
8 October 2007Return made up to 14/01/07; full list of members (2 pages)
8 October 2007Return made up to 14/01/07; full list of members (2 pages)
8 December 2006Accounts made up to 31 January 2006 (3 pages)
8 December 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
31 January 2006Return made up to 14/01/06; full list of members (6 pages)
31 January 2006Return made up to 14/01/06; full list of members (6 pages)
12 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
12 December 2005Accounts made up to 31 January 2005 (3 pages)
27 June 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
27 June 2005Accounts made up to 31 January 2004 (1 page)
17 June 2005Return made up to 14/01/05; full list of members (2 pages)
17 June 2005Return made up to 14/01/05; full list of members (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
17 March 2004Return made up to 14/01/04; full list of members (7 pages)
17 March 2004Return made up to 14/01/04; full list of members (7 pages)
6 October 2003Company name changed tuckwood no. 104 LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed tuckwood no. 104 LIMITED\certificate issued on 06/10/03 (2 pages)
14 January 2003Incorporation (23 pages)
14 January 2003Incorporation (23 pages)