Company NameAbacus Processing Limited
Company StatusDissolved
Company Number05316484
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 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 Penelope Elizabeth Denise Winder
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Faraday House 30 Blandford Street
London
W1U 4BY
Secretary NameMs Penelope Elizabeth Denise Winder
NationalityBritish
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Faraday House 30 Blandford Street
London
W1U 4BY
Director NameAlistair Julian Turk
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleParking Expert
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalows
8 Kirwyn Way Bethwin Road
London
SE5 0YA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address4th Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Termination of appointment of Alistair Turk as a director (1 page)
27 August 2010Termination of appointment of Alistair Turk as a director (1 page)
7 January 2010Director's details changed for Ms Penelope Elizabeth Denise Winder on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
7 January 2010Director's details changed for Alistair Julian Turk on 18 December 2009 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
7 January 2010Director's details changed for Alistair Julian Turk on 18 December 2009 (2 pages)
7 January 2010Director's details changed for Ms Penelope Elizabeth Denise Winder on 31 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Director and Secretary's Change of Particulars / penelope winder / 01/08/2008 / HouseName/Number was: , now: 14; Street was: 6 winsford house, now: faraday house 30 blandford street; Post Code was: W1U 5BY, now: W1U 4BY; Country was: , now: united kingdom (1 page)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
6 January 2009Director and secretary's change of particulars / penelope winder / 01/08/2008 (1 page)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 September 2008Compulsory strike-off action has been discontinued (1 page)
11 September 2008Compulsory strike-off action has been discontinued (1 page)
10 September 2008Return made up to 17/12/06; full list of members (4 pages)
10 September 2008Return made up to 17/12/07; full list of members (4 pages)
10 September 2008Return made up to 17/12/06; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from 330 high holborn london WC1V 7QT (1 page)
10 September 2008Registered office changed on 10/09/2008 from 330 high holborn london WC1V 7QT (1 page)
10 September 2008Return made up to 17/12/07; full list of members (4 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
9 August 2006Accounts made up to 31 December 2005 (1 page)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 August 2006Registered office changed on 09/08/06 from: 6 winsford house luxborough street london W1U 5BY (1 page)
9 August 2006Registered office changed on 09/08/06 from: 6 winsford house luxborough street london W1U 5BY (1 page)
3 March 2006Return made up to 17/12/05; full list of members (2 pages)
3 March 2006Return made up to 17/12/05; full list of members (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
17 December 2004Incorporation (16 pages)
17 December 2004Incorporation (16 pages)