London
SE12 8LG
Secretary Name | Abacus Accounting Techncians Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2009(2 years after company formation) |
Appointment Duration | 6 years (closed 05 May 2015) |
Correspondence Address | Unit 10 Southbrook Mews Southbrook Road London SE12 8LG |
Director Name | Stuart Moller |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Murfett Close Wimbeldon SW16 6QB |
Director Name | Danny Browne |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mona Road Eastbourne East Sussex BN22 8JT |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY |
Registered Address | 10 Southbrook Mews London SE12 8LG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Scala Group Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,022 |
Cash | £42 |
Current Liabilities | £1 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Secretary's details changed for Abacus Accounting Techncians Ltd on 27 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Abacus Accounting Techncians Ltd on 27 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 January 2012 | Registered office address changed from 102 Westcombe Hill London SE3 7DT United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 102 Westcombe Hill London SE3 7DT United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 102 Westcombe Hill London SE3 7DT United Kingdom on 3 January 2012 (1 page) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Termination of appointment of Danny Browne as a director (1 page) |
3 February 2011 | Termination of appointment of Danny Browne as a director (1 page) |
19 January 2011 | Appointment of Mr Alan Kirby Woolmore as a director (2 pages) |
19 January 2011 | Appointment of Mr Alan Kirby Woolmore as a director (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Abacus Accounting Techncians Ltd on 27 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Danny Browne on 27 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Abacus Accounting Techncians Ltd on 27 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Danny Browne on 27 April 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Secretary appointed abacus accounting techncians LTD (1 page) |
7 September 2009 | Appointment terminated secretary sjd (secretaries) LIMITED (1 page) |
7 September 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Appointment terminated secretary sjd (secretaries) LIMITED (1 page) |
7 September 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 September 2009 | Secretary appointed abacus accounting techncians LTD (1 page) |
18 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
18 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 81 rivington street london EC2A 3AY (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 81 rivington street london EC2A 3AY (1 page) |
13 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 August 2008 | Director appointed danny browne (1 page) |
8 August 2008 | Director appointed danny browne (1 page) |
7 July 2008 | Appointment terminated director stuart moller (1 page) |
7 July 2008 | Appointment terminated director stuart moller (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1 murfett close wimbeldon SW16 6QB (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 1 murfett close wimbeldon SW16 6QB (1 page) |
27 April 2007 | Incorporation (13 pages) |
27 April 2007 | Incorporation (13 pages) |