Company NameAberkeld Limited
Company StatusDissolved
Company Number06904471
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 12 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Alan William Smith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 33 Cliveden Place
London
SW1W 8HD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressFlat 1 33 Cliveden Place
London
SW1W 8HD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Michael Alan William Smith
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (1 page)
25 May 2018Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to Flat 1 33 Cliveden Place London SW1W 8HD on 25 May 2018 (1 page)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
8 July 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Registered office address changed from Manor House the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 18 May 2016 (1 page)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Registered office address changed from Manor House the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 18 May 2016 (1 page)
11 August 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 August 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
24 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House the Crescent Leatherhead Surrey KT22 8DH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House the Crescent Leatherhead Surrey KT22 8DH on 24 November 2014 (1 page)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
19 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
19 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
29 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
29 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Mr Michael Alan William Smith on 13 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Michael Alan William Smith on 13 May 2012 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Mr Michael Alan William Smith on 13 May 2011 (2 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Mr Michael Alan William Smith on 13 May 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Michael Alan William Smith on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Alan William Smith on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Alan William Smith on 6 April 2010 (2 pages)
28 May 2009Director appointed michael alan william smith (2 pages)
28 May 2009Director appointed michael alan william smith (2 pages)
26 May 2009Appointment terminated director andrew davis (1 page)
26 May 2009Appointment terminated director andrew davis (1 page)
13 May 2009Incorporation (17 pages)
13 May 2009Incorporation (17 pages)