Company NameABS All Business Solutions Ltd
Company StatusDissolved
Company Number05933575
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Monika Agnieszka Dawidowicz
Date of BirthApril 1980 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 11, 10 Great Russell Street
London
WC1B 3BQ
Secretary NameMiss Monika Agnieszka Dawidowicz
NationalityPolish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 11, 10 Great Russell Street
London
WC1B 3BQ
Secretary NameWaldemar Krzysztof Trzcinski
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 11 14 Tottenham Court Road
London
W1T 1JY

Contact

Websitecompanyinuk.pl
Telephone020 71936059
Telephone regionLondon

Location

Registered Address40 Fairfield Way
Epsom
Surrey
KT19 0EF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

100 at £10Monika Agnieszka Dawidowicz
100.00%
Ordinary

Financials

Year2014
Net Worth£5,255
Cash£462
Current Liabilities£1,792

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
25 October 2022Application to strike the company off the register (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 December 2021Compulsory strike-off action has been discontinued (1 page)
9 December 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 January 2021Compulsory strike-off action has been discontinued (1 page)
15 January 2021Confirmation statement made on 13 September 2020 with updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 March 2016Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ to 40 Fairfield Way Epsom Surrey KT19 0EF on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ to 40 Fairfield Way Epsom Surrey KT19 0EF on 30 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
5 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Ms Monika Agnieszka Dawidowicz on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Ms Monika Agnieszka Dawidowicz on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Ms Monika Agnieszka Dawidowicz on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 November 2009Termination of appointment of Monika Dawidowicz as a secretary (1 page)
15 November 2009Termination of appointment of Monika Dawidowicz as a secretary (1 page)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Director and secretary's change of particulars / monika dawidowicz / 01/09/2008 (2 pages)
26 September 2008Appointment terminated secretary waldemar trzcinski (1 page)
26 September 2008Return made up to 13/09/08; full list of members (3 pages)
26 September 2008Return made up to 13/09/08; full list of members (3 pages)
26 September 2008Director and secretary's change of particulars / monika dawidowicz / 01/09/2008 (2 pages)
26 September 2008Appointment terminated secretary waldemar trzcinski (1 page)
2 June 2008Registered office changed on 02/06/2008 from, office 11 14 tottenham court, road, london, W1T 1JY (1 page)
2 June 2008Registered office changed on 02/06/2008 from, office 11 14 tottenham court, road, london, W1T 1JY (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 October 2006Registered office changed on 23/10/06 from: 14 clapham common, south side, london, SW4 7AA (1 page)
23 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 October 2006Registered office changed on 23/10/06 from: 14 clapham common, south side, london, SW4 7AA (1 page)
13 September 2006Incorporation (15 pages)
13 September 2006Incorporation (15 pages)