Company NameAbsem Ltd
Company StatusDissolved
Company Number07025844
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Naval Kumar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed13 August 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Warehouse Court
Major Draper Street
London
SE18 6FF
Director NameMr Naval Kumar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleOnline Marketing
Country of ResidenceUnited Kingdom
Correspondence Address83 Ashleigh Court
29 Loates Lane
Watford
WD17 2PJ

Contact

Websiteabsem.com
Email address[email protected]

Location

Registered Address249 Major Draper Street
London
SE18 6FF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1 at £1Naval Kumar
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2015Registered office address changed from C/O Adl 37th Floor 1 Canada Square London E14 5AA to 249 Major Draper Street London SE18 6FF on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Adl 37th Floor 1 Canada Square London E14 5AA to 249 Major Draper Street London SE18 6FF on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Adl 37th Floor 1 Canada Square London E14 5AA to 249 Major Draper Street London SE18 6FF on 8 October 2015 (1 page)
16 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Director's details changed for Mr. Naval Kumar on 25 March 2013 (2 pages)
16 September 2013Director's details changed for Mr. Naval Kumar on 25 March 2013 (2 pages)
16 September 2013Registered office address changed from 249 Warehouse Court Major Draper Street London SE18 6FF United Kingdom on 16 September 2013 (1 page)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Registered office address changed from 249 Warehouse Court Major Draper Street London SE18 6FF United Kingdom on 16 September 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Registered office address changed from C/O Accounts Direct 37 Th Floor One Canada Square Canary Wharf London E14 5AA England on 26 March 2013 (1 page)
26 March 2013Registered office address changed from C/O Accounts Direct 37 Th Floor One Canada Square Canary Wharf London E14 5AA England on 26 March 2013 (1 page)
29 November 2012Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 29 November 2012 (1 page)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
17 August 2012Appointment of Naval Kumar as a director (2 pages)
17 August 2012Appointment of Naval Kumar as a director (2 pages)
13 August 2012Termination of appointment of Naval Kumar as a director (1 page)
13 August 2012Termination of appointment of Naval Kumar as a director (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
13 May 2011Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr. Naval Kumar on 1 May 2011 (2 pages)
13 May 2011Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr. Naval Kumar on 1 May 2011 (2 pages)
13 May 2011Director's details changed for Mr. Naval Kumar on 1 May 2011 (2 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
18 September 2010Director's details changed for Mr. Naval Kumar on 18 August 2010 (2 pages)
18 September 2010Registered office address changed from 14 Free Trade House Lowther Road Empire Way Queensbury Middlesex HA7 1EP United Kingdom on 18 September 2010 (1 page)
18 September 2010Registered office address changed from 14 Free Trade House Lowther Road Empire Way Queensbury Middlesex HA7 1EP United Kingdom on 18 September 2010 (1 page)
18 September 2010Director's details changed for Mr. Naval Kumar on 18 August 2010 (2 pages)
18 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
22 September 2009Incorporation (14 pages)
22 September 2009Incorporation (14 pages)