Company NameAbacus Land 1 (F) Limited
Company StatusDissolved
Company Number07140571
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHon William Waldorf Astor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleProperty Investment Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch Tower 1st Floor Part East
55 Bryanston Street
London
W1H 7AA
Director NameMr James Stacy Aumonier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleProperty Investment Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch Tower 1st Floor Part East
55 Bryanston Street
London
W1H 7AA
Director NameMr Aldred Robert Alexander Drummond
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleProperty Investment Developer
Country of ResidenceEngland
Correspondence AddressMarble Arch Tower 1st Floor Part East 55 Bryanston
London
W1H 7AA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 March 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2013)
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(15 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(15 pages)
7 August 2012Full accounts made up to 31 March 2012 (8 pages)
7 August 2012Full accounts made up to 31 March 2012 (8 pages)
19 June 2012Section 519 (1 page)
19 June 2012Section 519 (1 page)
18 June 2012Director's details changed for Mr James Stacy Aumonier on 13 June 2012 (3 pages)
18 June 2012Director's details changed for Mr James Stacy Aumonier on 13 June 2012 (3 pages)
18 June 2012Director's details changed for The Honourable William Waldorf Astor on 13 June 2012 (3 pages)
18 June 2012Director's details changed for The Honourable William Waldorf Astor on 13 June 2012 (3 pages)
15 June 2012Director's details changed for Mr Aldred Robert Alexander Drummond on 13 June 2012 (3 pages)
15 June 2012Auditor's resignation (3 pages)
15 June 2012Director's details changed for Mr Aldred Robert Alexander Drummond on 13 June 2012 (3 pages)
15 June 2012Auditor's resignation (3 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (15 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (15 pages)
31 October 2011Full accounts made up to 31 March 2011 (9 pages)
31 October 2011Full accounts made up to 31 March 2011 (9 pages)
14 June 2011Director's details changed for The Honourable William Waldorf Astor on 9 June 2011 (3 pages)
14 June 2011Director's details changed for Mr Aldred Robert Alexander Drummond on 9 June 2011 (3 pages)
14 June 2011Director's details changed for The Honourable William Waldorf Astor on 9 June 2011 (3 pages)
14 June 2011Director's details changed for Mr James Stacy Aumonier on 9 June 2011 (3 pages)
14 June 2011Director's details changed for Mr James Stacy Aumonier on 9 June 2011 (3 pages)
14 June 2011Director's details changed for Mr Aldred Robert Alexander Drummond on 9 June 2011 (3 pages)
14 June 2011Director's details changed for The Honourable William Waldorf Astor on 9 June 2011 (3 pages)
14 June 2011Director's details changed for Mr James Stacy Aumonier on 9 June 2011 (3 pages)
14 June 2011Director's details changed for Mr Aldred Robert Alexander Drummond on 9 June 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
26 April 2011Director's details changed for The Honourable William Waldorf Astor on 19 April 2011 (3 pages)
26 April 2011Director's details changed for The Honourable William Waldorf Astor on 19 April 2011 (3 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (15 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (15 pages)
27 April 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
27 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
27 April 2010Registered office address changed from , 104a Park Street, London, London, W1K 6NG, United Kingdom on 27 April 2010 (2 pages)
27 April 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
27 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
27 April 2010Registered office address changed from , 104a Park Street, London, London, W1K 6NG, United Kingdom on 27 April 2010 (2 pages)
29 January 2010Incorporation (45 pages)
29 January 2010Incorporation (45 pages)