Company NameAbbeam Productions Limited
Company StatusDissolved
Company Number08158485
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameAbbeam Uni College Ltd

Business Activity

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

Directors

Director NameMs Wonder Danso
Date of BirthMay 1992 (Born 32 years ago)
NationalityGhanaian
StatusClosed
Appointed30 July 2014(2 years after company formation)
Appointment Duration8 years, 8 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbury House 777 Old Kent Road
London
SE15 1NZ
Director NameMr Abbeam Ampomah Danso
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGhanaian
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address777 3rd Floor Old Kent Road
Kingsbury House
London
SE15 1NZ

Contact

Websitewww.abbeam.net

Location

Registered AddressKingsbury House
777 Old Kent Road
London
SE15 1NZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
5 December 2020Application to strike the company off the register (1 page)
26 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
25 February 2020Termination of appointment of Abbeam Ampomah Danso as a director on 24 February 2020 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
22 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
18 April 2017Director's details changed for Mr Abbeam Ampomah Danso on 16 April 2017 (2 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Director's details changed for Mr Abbeam Ampomah Danso on 16 April 2017 (2 pages)
11 August 2016Director's details changed for Miss Wonder Danso on 1 August 2016 (2 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
11 August 2016Director's details changed for Miss Wonder Danso on 1 August 2016 (2 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 August 2015Annual return made up to 26 July 2015 no member list (3 pages)
23 August 2015Annual return made up to 26 July 2015 no member list (3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 26 July 2014 no member list (2 pages)
31 July 2014Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP England to Kingsbury House 777 Old Kent Road London SE15 1NZ on 31 July 2014 (1 page)
31 July 2014Annual return made up to 26 July 2014 no member list (2 pages)
31 July 2014Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP England to Kingsbury House 777 Old Kent Road London SE15 1NZ on 31 July 2014 (1 page)
30 July 2014Appointment of Miss Wonder Danso as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Miss Wonder Danso as a director on 30 July 2014 (2 pages)
3 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Company name changed abbeam uni college LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Annual return made up to 26 July 2013 no member list (2 pages)
31 July 2013Company name changed abbeam uni college LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Annual return made up to 26 July 2013 no member list (2 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(6 pages)