Company NameAbara Limited
Company StatusDissolved
Company Number07062641
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)
Dissolution Date7 April 2020 (4 years, 1 month ago)
Previous NameCharles Alexander Ogilvie Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Peter Shortis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2018(8 years, 4 months after company formation)
Appointment Duration2 years (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Llanvair Drive
Ascot
Berkshire
Director NameMr Charles Alexander Ogilvie
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.abara-ltd.com
Email address[email protected]

Location

Registered Address2 West Park
London
SE9 4RQ
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

1 at £1Charles Ogilvie
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,420
Cash£6,759
Current Liabilities£26,710

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Application to strike the company off the register (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 March 2018Notification of Andrew Peter Shortis as a person with significant control on 14 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
16 March 2018Cessation of Charles Alexander Ogilvie as a person with significant control on 14 March 2018 (1 page)
16 March 2018Termination of appointment of Charles Alexander Ogilvie as a director on 14 March 2018 (1 page)
16 March 2018Appointment of Mr Andrew Peter Shortis as a director on 14 March 2018 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 March 2015Director's details changed for Mr Charles Alexander Ogilvie on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Charles Alexander Ogilvie on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Charles Alexander Ogilvie on 4 March 2015 (2 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
23 June 2010Company name changed charles alexander ogilvie LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(3 pages)
23 June 2010Change of name notice (4 pages)
23 June 2010Change of name notice (4 pages)
23 June 2010Company name changed charles alexander ogilvie LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(3 pages)
31 October 2009Incorporation (23 pages)
31 October 2009Incorporation (23 pages)