Company NameAbarisa Limited
Company StatusDissolved
Company Number05311884
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEdward James Griffith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(2 days after company formation)
Appointment Duration6 years, 4 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shorts Gardens
London
WC2H 9AT
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusClosed
Appointed15 December 2004(2 days after company formation)
Appointment Duration6 years, 4 months (closed 03 May 2011)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address1 Shorts Gardens
Covent Garden
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at 1Edward Griffith
100.00%
Ordinary

Financials

Year2014
Net Worth£230,643
Cash£234,260
Current Liabilities£3,617

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (6 pages)
5 January 2011Application to strike the company off the register (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
16 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (6 pages)
16 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 June 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(14 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 June 2010Annual return made up to 13 December 2008 with a full list of shareholders (10 pages)
7 June 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
(14 pages)
7 June 2010Annual return made up to 13 December 2008 with a full list of shareholders (10 pages)
3 June 2010Administrative restoration application (3 pages)
3 June 2010Administrative restoration application (3 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2008Return made up to 14/12/07; no change of members (10 pages)
9 October 2008Return made up to 14/12/07; no change of members (10 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 March 2007Return made up to 13/12/06; full list of members
  • 363(287) ‐ Registered office changed on 02/03/07
(6 pages)
2 March 2007Return made up to 13/12/06; full list of members (6 pages)
7 March 2006Return made up to 13/12/05; full list of members (6 pages)
7 March 2006Return made up to 13/12/05; full list of members (6 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
13 December 2004Incorporation (13 pages)
13 December 2004Incorporation (13 pages)