Company NameABO Printers And Signs Ltd
Company StatusDissolved
Company Number06051940
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameABO Printers And Science Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ayoade Adekunle
Date of BirthJune 1966 (Born 57 years ago)
NationalityNigerian
StatusClosed
Appointed15 January 2007(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address90b Waverly Road
Woolwich
London
SE18 7TJ
Secretary NameMrs Karina Adekunle
NationalityNigerian
StatusClosed
Appointed24 August 2007(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 27 October 2015)
RoleSecretary
Correspondence Address15 Challock House
Boundary Street
Erith
Kent
DA8 2ER
Secretary NameMr Bernard Oladapo Ayanbanjo
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90b Waverley Road
Plumstead
London
SE18 7TJ

Contact

Telephone020 88585222
Telephone regionLondon

Location

Registered Address153 Trafalgar Road
Greenwich
London
SE10 9TX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,049
Cash£72
Current Liabilities£6,478

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
15 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
15 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
7 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
7 March 2012Director's details changed for Mr Ayoade Adekunle on 5 October 2011 (2 pages)
7 March 2012Director's details changed for Mr Ayoade Adekunle on 5 October 2011 (2 pages)
7 March 2012Director's details changed for Mr Ayoade Adekunle on 5 October 2011 (2 pages)
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
2 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Mrs Karina Adekunle on 30 November 2010 (2 pages)
2 March 2011Secretary's details changed for Mrs Karina Adekunle on 30 November 2010 (2 pages)
2 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
8 March 2010Secretary's details changed for Karina Adekunle on 2 October 2009 (1 page)
8 March 2010Secretary's details changed for Karina Adekunle on 2 October 2009 (1 page)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Karina Adekunle on 2 October 2009 (1 page)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ayoade Adekunle on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Ayoade Adekunle on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Ayoade Adekunle on 2 October 2009 (2 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
19 March 2009Return made up to 15/01/09; full list of members (3 pages)
19 March 2009Return made up to 15/01/09; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
12 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
6 February 2008Return made up to 15/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2008Return made up to 15/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2007Registered office changed on 29/11/07 from: 18, almond road, bermondsey london london southwark SE16 3LR (1 page)
29 November 2007Registered office changed on 29/11/07 from: 18, almond road, bermondsey london london southwark SE16 3LR (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007New secretary appointed (1 page)
18 February 2007Secretary's particulars changed (1 page)
18 February 2007Secretary's particulars changed (1 page)
29 January 2007Memorandum and Articles of Association (9 pages)
29 January 2007Memorandum and Articles of Association (9 pages)
23 January 2007Company name changed abo printers and science LTD\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed abo printers and science LTD\certificate issued on 23/01/07 (2 pages)
15 January 2007Incorporation (13 pages)
15 January 2007Incorporation (13 pages)