Company NameAbarian Limited
Company StatusDissolved
Company Number07271897
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Robert Castell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, 27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Stephen Joseph Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, 27 Great West Road
Brentford
Middlesex
TW8 9BW

Contact

Websiteabarian.com

Location

Registered AddressThird Floor, 27 Great West Road
Brentford
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1 at £1Rga Underwriting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
11 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
11 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1
(3 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 August 2015Registered office address changed from 27 Third Floor, 27 Great West Road Brentford London TW8 9BW England to Third Floor, 27 Great West Road Brentford Middlesex TW8 9BW on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 27 Third Floor, 27 Great West Road Brentford London TW8 9BW England to Third Floor, 27 Great West Road Brentford Middlesex TW8 9BW on 28 August 2015 (1 page)
14 August 2015Registered office address changed from Third Floor 27 Great West Road Brentford London TW8 9BW England to 27 Third Floor, 27 Great West Road Brentford London TW8 9BW on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Third Floor 27 Great West Road Brentford London TW8 9BW England to 27 Third Floor, 27 Great West Road Brentford London TW8 9BW on 14 August 2015 (1 page)
13 August 2015Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to Third Floor 27 Great West Road Brentford London TW8 9BW on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to Third Floor 27 Great West Road Brentford London TW8 9BW on 13 August 2015 (1 page)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
3 July 2013Director's details changed for Mr James Robert Castell on 3 August 2012 (2 pages)
3 July 2013Director's details changed for Mr James Robert Castell on 3 August 2012 (2 pages)
3 July 2013Director's details changed for Mr Stephen Joseph Jones on 3 August 2012 (2 pages)
3 July 2013Director's details changed for Mr Stephen Joseph Jones on 3 August 2012 (2 pages)
3 July 2013Director's details changed for Mr Stephen Joseph Jones on 3 August 2012 (2 pages)
3 July 2013Director's details changed for Mr James Robert Castell on 3 August 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2012Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom on 3 August 2012 (1 page)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
12 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2010Incorporation (44 pages)
2 June 2010Incorporation (44 pages)