Company NameABCD Ltd
Company StatusDissolved
Company Number05590876
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 5 months ago)
Dissolution Date26 April 2016 (7 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 NameMr Nicholas Magliocchetti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbeylands Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Secretary NameEmma Boardman
StatusClosed
Appointed27 January 2009(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 26 April 2016)
RoleSecretary
Correspondence Address6 Abbeylands Cobbetts Hill
Weybridge
Surrey
KT13 0UB
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address6 Abbeylands Cobbetts Hill
Weybridge
Surrey
KT13 0UB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1000 at £1Nick Magliocchetti
100.00%
Ordinary

Financials

Year2014
Net Worth£2,183
Current Liabilities£135,947

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Voluntary strike-off action has been suspended (1 page)
8 October 2015Voluntary strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
15 July 2015Registered office address changed from Rex House, 4th Floor 4 - 12 Regent Street London SW1Y 4PE England to 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Rex House, 4th Floor 4 - 12 Regent Street London SW1Y 4PE England to 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB on 15 July 2015 (1 page)
28 April 2015Registered office address changed from 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to Rex House, 4Th Floor 4 - 12 Regent Street London SW1Y 4PE on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB to Rex House, 4Th Floor 4 - 12 Regent Street London SW1Y 4PE on 28 April 2015 (1 page)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Registered office address changed from C/O Mr J.Reid 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB England on 3 January 2014 (1 page)
3 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
3 January 2014Registered office address changed from C/O Mr J.Reid 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB England on 3 January 2014 (1 page)
3 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
3 January 2014Registered office address changed from C/O Mr J.Reid 6 Abbeylands Cobbetts Hill Weybridge Surrey KT13 0UB England on 3 January 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Registered office address changed from C/O Sayers Butterworth Llp 3Rd Floor 12 Gough Square London EC4A 3DW United Kingdom on 29 April 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 April 2013Registered office address changed from C/O Sayers Butterworth Llp 3Rd Floor 12 Gough Square London EC4A 3DW United Kingdom on 29 April 2013 (1 page)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
31 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
31 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
3 December 2011Compulsory strike-off action has been suspended (1 page)
3 December 2011Compulsory strike-off action has been suspended (1 page)
28 November 2011Registered office address changed from 19a Lexham Mews London W8 6JW United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 19a Lexham Mews London W8 6JW United Kingdom on 28 November 2011 (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Registered office address changed from 143 Talgarth Road London W14 9DA United Kingdom on 7 February 2011 (1 page)
7 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from 143 Talgarth Road London W14 9DA United Kingdom on 7 February 2011 (1 page)
7 February 2011Secretary's details changed for Emma Boardman on 30 November 2010 (1 page)
7 February 2011Director's details changed for Mr Nicholas Magliocchetti on 30 November 2010 (2 pages)
7 February 2011Registered office address changed from 143 Talgarth Road London W14 9DA United Kingdom on 7 February 2011 (1 page)
7 February 2011Secretary's details changed for Emma Boardman on 30 November 2010 (1 page)
7 February 2011Director's details changed for Mr Nicholas Magliocchetti on 30 November 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 June 2010Secretary's details changed for Emma Baordman on 22 November 2009 (1 page)
3 June 2010Secretary's details changed for Emma Baordman on 22 November 2009 (1 page)
3 June 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Nick Magliocchetti on 22 November 2009 (2 pages)
3 June 2010Director's details changed for Nick Magliocchetti on 22 November 2009 (2 pages)
3 June 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
27 January 2009Director appointed nick magliocchetti (1 page)
27 January 2009Appointment terminated director nominee director LTD (1 page)
27 January 2009Ad 27/01/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
27 January 2009Director appointed nick magliocchetti (1 page)
27 January 2009Appointment terminated secretary nominee secretary LTD (1 page)
27 January 2009Registered office changed on 27/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
27 January 2009Appointment terminated director nominee director LTD (1 page)
27 January 2009Registered office changed on 27/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
27 January 2009Secretary appointed emma baordman (1 page)
27 January 2009Appointment terminated secretary nominee secretary LTD (1 page)
27 January 2009Secretary appointed emma baordman (1 page)
27 January 2009Ad 27/01/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
8 December 2008Return made up to 22/11/08; full list of members (3 pages)
8 December 2008Return made up to 22/11/08; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 November 2007Return made up to 22/11/07; full list of members (2 pages)
22 November 2007Return made up to 22/11/07; full list of members (2 pages)
3 November 2006Return made up to 03/11/06; full list of members (2 pages)
3 November 2006Return made up to 03/11/06; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 December 2005Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR (1 page)
6 December 2005Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR (1 page)
12 October 2005Incorporation (8 pages)
12 October 2005Incorporation (8 pages)