Company NameAbbot Consulting Services Ltd
Company StatusDissolved
Company Number06693296
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Manesh Shirish Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleAcccountant
Country of ResidenceEngland
Correspondence Address85 Abbots Gardens
London
N2 0JJ
Director NameMr Vimal Navin Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Winscombe Way
Stanmore
Middx
HA7 3AX
Secretary NameMr Vimal Navin Shah
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Winscombe Way
Stanmore
Middx
HA7 3AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vimal Shah & Manesh Shah
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
17 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
17 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 September 2008Director and secretary appointed vimaz navin shah (2 pages)
19 September 2008Appointment terminated director company directors LIMITED (1 page)
19 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 September 2008Director appointed manesh shirish shah (2 pages)
19 September 2008Director appointed manesh shirish shah (2 pages)
19 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 September 2008Appointment terminated director company directors LIMITED (1 page)
19 September 2008Director and secretary appointed vimaz navin shah (2 pages)
9 September 2008Incorporation (16 pages)
9 September 2008Incorporation (16 pages)