Company NameAbijack Finance Limited
Company StatusDissolved
Company Number07942031
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJudith Wengrow
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(2 days after company formation)
Appointment Duration7 years, 12 months (closed 04 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Cambridge Court Holborn Close
London
NW7 4AZ
Director NameMartin Wengrow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(2 days after company formation)
Appointment Duration7 years, 12 months (closed 04 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Cambridge Court Holborn Close
London
NW7 4AZ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address302-308 Preston Road
Harrow
Middlesex
HA3 0QP

Location

Registered Address7 Cambridge Court
Holborn Close
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Judith Wengrow
50.00%
Ordinary
1 at £1Martin Wengrow
50.00%
Ordinary

Financials

Year2014
Net Worth£32,501
Cash£8,027
Current Liabilities£316,178

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
1 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
11 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 February 2017Director's details changed for Martin Wengrow on 1 June 2016 (2 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 February 2017Director's details changed for Martin Wengrow on 1 June 2016 (2 pages)
13 February 2017Director's details changed for Judith Wengrow on 1 June 2016 (2 pages)
13 February 2017Director's details changed for Judith Wengrow on 1 June 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to 7 Cambridge Court Holborn Close London NW7 4AZ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to 7 Cambridge Court Holborn Close London NW7 4AZ on 24 May 2016 (1 page)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
24 July 2013Termination of appointment of Andrew Samuels as a director (2 pages)
24 July 2013Termination of appointment of Andrew Samuels as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 March 2012Appointment of Dr Andrew Darren Samuels as a director (3 pages)
30 March 2012Appointment of Dr Andrew Darren Samuels as a director (3 pages)
23 February 2012Appointment of Martin Wengrow as a director (2 pages)
23 February 2012Appointment of Martin Wengrow as a director (2 pages)
17 February 2012Appointment of Judith Wengrow as a director (2 pages)
17 February 2012Appointment of Judith Wengrow as a director (2 pages)
13 February 2012Termination of appointment of Clifford Wing as a director (1 page)
13 February 2012Termination of appointment of Clifford Wing as a director (1 page)
8 February 2012Incorporation (32 pages)
8 February 2012Incorporation (32 pages)