Company NameAbc81 Limited
Company StatusDissolved
Company Number04685263
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NamesAnteo Limited and Saxus Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Pierce Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Batchwood View
St. Albans
Hertfordshire
AL3 5TD
Secretary NameChristina Smith
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Batchwood View
St. Albans
Hertfordshire
AL3 5TD
Director NameDion S Deloof
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2003(2 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2013)
RoleSoftware Consulting
Country of ResidenceUnited States
Correspondence Address15 Roanoke Avenue
Atlanta
Georgia 30305
Foreign
Director NameJames A Yeagle
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2003(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2011)
RoleSoftware Consulting
Country of ResidenceUnited States
Correspondence Address2193 Willow Avenue
Georgia 30305
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteanteogroup.com
Email address[email protected]

Location

Registered Address45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Michael Pierce Smith
30.00%
Ordinary
50 at £1Christina Helen Smith
25.00%
Ordinary B
50 at £1Michael Pierce Smith
25.00%
Ordinary B
40 at £1Christina Helen Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£95,858
Cash£2,986
Current Liabilities£208,618

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 August 2009Delivered on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2008Delivered on: 12 September 2008
Persons entitled: Michael Ronald Stoute and Union Pension Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account (as defined in the rent deposit deed) and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
Outstanding
11 February 2004Delivered on: 14 February 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
16 July 2016Company name changed saxus solutions LIMITED\certificate issued on 16/07/16
  • RES15 ‐ Change company name resolution on 2016-05-05
(2 pages)
16 July 2016Company name changed saxus solutions LIMITED\certificate issued on 16/07/16
  • RES15 ‐ Change company name resolution on 2016-05-05
(2 pages)
16 July 2016Change of name notice (2 pages)
16 July 2016Change of name notice (2 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(5 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
7 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
11 August 2014Company name changed anteo LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-02
(3 pages)
11 August 2014Company name changed anteo LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-02
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(5 pages)
2 September 2013Termination of appointment of Dion S Deloof as a director on 31 August 2013 (1 page)
2 September 2013Termination of appointment of Dion S Deloof as a director on 31 August 2013 (1 page)
29 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 200
(6 pages)
29 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 200
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 March 2011Termination of appointment of James Yeagle as a director (1 page)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 March 2011Termination of appointment of James Yeagle as a director (1 page)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for James a Yeagle on 3 March 2010 (2 pages)
21 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from 8-9 Hayne Street London EC1A 9HH on 21 June 2010 (1 page)
21 June 2010Director's details changed for James a Yeagle on 3 March 2010 (2 pages)
21 June 2010Registered office address changed from 8-9 Hayne Street London EC1A 9HH on 21 June 2010 (1 page)
21 June 2010Director's details changed for James a Yeagle on 3 March 2010 (2 pages)
18 June 2010Director's details changed for Dion S Deloof on 3 March 2010 (2 pages)
18 June 2010Director's details changed for Michael Pierce Smith on 3 March 2010 (2 pages)
18 June 2010Director's details changed for Michael Pierce Smith on 3 March 2010 (2 pages)
18 June 2010Director's details changed for Dion S Deloof on 3 March 2010 (2 pages)
18 June 2010Director's details changed for Michael Pierce Smith on 3 March 2010 (2 pages)
18 June 2010Director's details changed for Dion S Deloof on 3 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 March 2009Return made up to 04/03/09; full list of members (4 pages)
12 March 2009Return made up to 04/03/09; full list of members (4 pages)
17 October 2008Registered office changed on 17/10/2008 from 12 batchwood view st. Albans hertfordshire AL3 5TD (1 page)
17 October 2008Registered office changed on 17/10/2008 from 12 batchwood view st. Albans hertfordshire AL3 5TD (1 page)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Return made up to 04/03/08; full list of members (4 pages)
20 March 2008Return made up to 04/03/08; full list of members (4 pages)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: radio house aston road north, aston cross birmingham west midlands B6 4DA (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Registered office changed on 02/04/03 from: radio house aston road north, aston cross birmingham west midlands B6 4DA (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)