Chelmsford
Essex
CM1 2GF
Director Name | Mr Mads Egede Birkeland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 224 Waterman Building Millenium Harbour Westferry Road Isle Of Dogs E14 8NG |
Director Name | Mr Matthew Roberts |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Clock House Road Beckenham Kent BR3 4JX |
Director Name | CD Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Correspondence Address | 35 Catherine Place London London, England SW1E 6DY |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Correspondence Address | 35 Catherine Place London London, England SW1E 6DY |
Website | www.abelektronik.com |
---|
Registered Address | 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
42.8k at £0.01 | Matthew Edward John Stone 47.50% Ordinary |
---|---|
42.8k at £0.01 | Matthew Roberts 47.50% Ordinary |
2.3k at £0.01 | Douglas Dolton 2.50% Ordinary |
2.3k at £0.01 | Matteo Alessi 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,105 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 May 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
13 May 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
11 June 2009 | Ad 04/06/09\gbp si [email protected]=45\gbp ic 855/900\ (2 pages) |
11 June 2009 | Ad 04/06/09\gbp si [email protected]=45\gbp ic 855/900\ (2 pages) |
11 June 2009 | Memorandum and Articles of Association (21 pages) |
11 June 2009 | Ad 04/06/09\gbp si [email protected]=325\gbp ic 530/855\ (2 pages) |
11 June 2009 | Memorandum and Articles of Association (21 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 June 2009 | Ad 04/06/09\gbp si [email protected]=325\gbp ic 530/855\ (2 pages) |
10 June 2009 | Company name changed talk about holding LIMITED\certificate issued on 10/06/09 (2 pages) |
10 June 2009 | Company name changed talk about holding LIMITED\certificate issued on 10/06/09 (2 pages) |
16 May 2009 | Ad 08/05/09\gbp si [email protected]=529\gbp ic 1/530\ (2 pages) |
16 May 2009 | Ad 08/05/09\gbp si [email protected]=529\gbp ic 1/530\ (2 pages) |
16 May 2009 | Memorandum and Articles of Association (15 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Memorandum and Articles of Association (15 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | S-div (2 pages) |
16 May 2009 | S-div (2 pages) |
9 May 2009 | Company name changed cd (48) LIMITED\certificate issued on 13/05/09 (2 pages) |
9 May 2009 | Company name changed cd (48) LIMITED\certificate issued on 13/05/09 (2 pages) |
8 May 2009 | Appointment terminated director cd group nominees LIMITED (1 page) |
8 May 2009 | Appointment terminated secretary cosec direct LIMITED (1 page) |
8 May 2009 | Appointment terminated secretary cosec direct LIMITED (1 page) |
8 May 2009 | Director appointed mr matthew roberts (1 page) |
8 May 2009 | Appointment terminated director cd group nominees LIMITED (1 page) |
8 May 2009 | Appointment terminated director mads birkeland (1 page) |
8 May 2009 | Appointment terminated director mads birkeland (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 35 catherine place london england SW1E 6DY united kingdom (1 page) |
8 May 2009 | Director appointed mr matthew stone (1 page) |
8 May 2009 | Director appointed mr matthew stone (1 page) |
8 May 2009 | Director appointed mr matthew roberts (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 35 catherine place london england SW1E 6DY united kingdom (1 page) |
21 March 2009 | Incorporation (19 pages) |
21 March 2009 | Incorporation (19 pages) |