Company NameAberio Ltd
Company StatusDissolved
Company Number05429057
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLi Na
Date of BirthApril 1979 (Born 45 years ago)
NationalityNorwegian
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address12a Nordskogveien
1407 Vinterbro
Norway
Secretary NameTom Erik Landberg
NationalityNorwegian
StatusClosed
Appointed01 January 2007(1 year, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 22 September 2020)
RoleCarpenter
Correspondence Address8 Dalsveien
Langhus
1405
Norway
Secretary NameEasy Formation Ltd (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address11 Elm Grove
Woodford Green
Essex
IG8 0UW
Secretary NameAnglodan Secretaries Ltd (Corporation)
StatusResigned
Appointed26 February 2006(10 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2007)
Correspondence Address31 Cannon Wharf Business Centre
35 Evelyn Street
London
SE8 5RT

Location

Registered AddressEnsign House, Unit A Battersea Reach
Juniper Drive
London
SW18 1TA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Li Na
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (1 page)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 December 2019Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 9 December 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 September 2018Registered office address changed from 75 Bell Garden Ely Haddenham Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 18 September 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 March 2018Notification of Lina Landberg as a person with significant control on 1 January 2018 (2 pages)
14 February 2018Director's details changed for Li Na on 6 February 2018 (2 pages)
14 February 2018Director's details changed for Li Na on 6 February 2018 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT on 16 April 2010 (1 page)
16 April 2010Director's details changed for Li Na on 1 January 2010 (2 pages)
16 April 2010Registered office address changed from 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT on 16 April 2010 (1 page)
16 April 2010Director's details changed for Li Na on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Li Na on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 March 2008Return made up to 05/03/08; full list of members (3 pages)
5 March 2008Return made up to 05/03/08; full list of members (3 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Return made up to 21/03/07; full list of members (2 pages)
21 March 2007Return made up to 21/03/07; full list of members (2 pages)
21 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 May 2006Return made up to 19/04/06; full list of members (2 pages)
2 May 2006Return made up to 19/04/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: easy formation LTD 11 elm grove woodford green essex IG8 0UW (1 page)
22 March 2006Registered office changed on 22/03/06 from: easy formation LTD 11 elm grove woodford green essex IG8 0UW (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2005Incorporation (12 pages)
19 April 2005Incorporation (12 pages)