Company NameAbbots Worthy Limited
Company StatusDissolved
Company Number05161699
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date29 April 2010 (13 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ashanti Suvendrini Dickson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Bell Cottage Sutton Park Road
Sutton Scotney
Winchester
Hampshire
SO21 3GZ
Director NameJonathan Henderson Dickson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAbbots Worthy House
Abbots Worthy
Winchester
Hampshire
SO21 1DR
Secretary NameJonathan Henderson Dickson
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAbbots Worthy House
Abbots Worthy
Winchester
Hampshire
SO21 1DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2010Final Gazette dissolved following liquidation (1 page)
29 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (6 pages)
11 September 2009Liquidators statement of receipts and payments to 27 August 2009 (6 pages)
31 March 2009Liquidators statement of receipts and payments to 27 February 2009 (6 pages)
31 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (6 pages)
9 May 2008Statement of affairs with form 4.19 (5 pages)
9 May 2008Statement of affairs with form 4.19 (5 pages)
30 April 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-28
(1 page)
6 March 2008Registered office changed on 06/03/2008 from 39 hatherley road winchester hampshire SO22 6RS (1 page)
6 March 2008Registered office changed on 06/03/2008 from 39 hatherley road winchester hampshire SO22 6RS (1 page)
19 June 2007Return made up to 23/06/06; full list of members (3 pages)
19 June 2007Return made up to 23/06/06; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Secretary resigned;director resigned (1 page)
2 April 2007Secretary resigned;director resigned (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Registered office changed on 22/03/07 from: abbots worthy house abbots worthy winchester SO21 1DR (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Registered office changed on 22/03/07 from: abbots worthy house abbots worthy winchester SO21 1DR (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 November 2005Return made up to 23/06/05; full list of members (3 pages)
9 November 2005Return made up to 23/06/05; full list of members (3 pages)
16 October 2004Particulars of mortgage/charge (6 pages)
16 October 2004Particulars of mortgage/charge (6 pages)
14 September 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
23 June 2004Incorporation (17 pages)
23 June 2004Incorporation (17 pages)