Company NameAbaco Trading Ltd
Company StatusDissolved
Company Number09041995
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameLeone Media Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Waseem Shahzada Elahi
Date of BirthJune 1976 (Born 47 years ago)
NationalityDanish
StatusClosed
Appointed29 April 2019(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 14 February 2023)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Barlow Place
London
W1J 6DG
Director NameJimmy Opas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSymal House 423 Edgware Road
London
NW9 0HU
Director NameMr Jimmy Opas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(5 days after company formation)
Appointment Duration1 week, 1 day (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSymal House 423 Edgware Road
London
NW9 0HU
Director NameMr Opas Jimmy-Kay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymal House 423 Edgware Road
London
NW9 0HU
Director NameMr Desmond Williams
Date of BirthMay 1981 (Born 42 years ago)
NationalityGambian
StatusResigned
Appointed12 August 2014(2 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSymal House, Suite B Edgware Road
London
NW9 0HU
Director NameMr Paulo Almeida
Date of BirthOctober 1994 (Born 29 years ago)
NationalityPortuguese
StatusResigned
Appointed01 June 2015(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymal House, Suite B Edgware Road
London
NW9 0HU
Director NameMs Olivia Ianau
Date of BirthAugust 1981 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed01 August 2015(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSymal House, Suite B Edgware Road
London
NW9 0HU
Director NameMr James Christian Cannon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2016)
RoleMedia Analyst
Country of ResidenceEngland
Correspondence AddressSymal House Edgware Road
London
NW9 0HU
Director NameMiss Suilena Mise Correia Da Silva
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityPortuguese
StatusResigned
Appointed11 October 2016(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Edgware
HA8 7TA
Director NameMiss Debora Rachael De Sausa Horta
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityPortuguese
StatusResigned
Appointed16 December 2016(2 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSymal House Edgware Road
London
NW9 0HU
Director NameMiss Ana Maria Matos De Carvalho
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed01 February 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 1 High Street
Edgware
HA8 7TA
Director NameMr Rihards Miezis
Date of BirthApril 1995 (Born 29 years ago)
NationalityLatvian
StatusResigned
Appointed02 July 2018(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Barlow Place
London
W1J 6DG

Location

Registered AddressFlat 1 1 Barlow Place
London
W1J 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Jimmy Opas
100.00%
Ordinary

Financials

Year2014
Net Worth£509,751
Cash£268,812
Current Liabilities£124,599

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
17 June 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (3 pages)
29 April 2019Termination of appointment of Rihards Miezis as a director on 29 April 2019 (1 page)
29 April 2019Cessation of Rihards Miezis as a person with significant control on 29 April 2019 (1 page)
29 April 2019Appointment of Mr Waseem Shahzada Elahi as a director on 29 April 2019 (2 pages)
29 April 2019Notification of Waasem Shahzada Elahi as a person with significant control on 29 April 2019 (2 pages)
6 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
(3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
20 September 2018Notification of Rihards Miezis as a person with significant control on 5 September 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (3 pages)
4 July 2018Registered office address changed from Grosvenor House 1 High Street Edgware HA8 7TA England to Flat 1 1 Barlow Place London W1J 6DG on 4 July 2018 (1 page)
4 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Rihards Miezis as a director on 2 July 2018 (2 pages)
29 June 2018Cessation of Ana Maria Matos De Carvalho as a person with significant control on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Ana Maria Matos De Carvalho as a director on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Ana Maria Matos De Carvalho as a director on 29 June 2018 (1 page)
29 June 2018Cessation of Ana Maria Matos De Carvalho as a person with significant control on 29 June 2018 (1 page)
20 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 March 2018Registered office address changed from Symal House Edgware Road London NW9 0HU England to Grosvenor House 1 High Street Edgware HA8 7TA on 6 March 2018 (1 page)
12 September 2017Appointment of Miss Ana Maria Matos De Carvalho as a director on 1 February 2017 (2 pages)
12 September 2017Director's details changed for Miss Debora Rachael De Sausa Horta on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Miss Debora Rachael De Sausa Horta on 12 September 2017 (2 pages)
12 September 2017Notification of Ana Maria Matos De Carvalho as a person with significant control on 1 February 2017 (2 pages)
12 September 2017Appointment of Miss Ana Maria Matos De Carvalho as a director on 1 February 2017 (2 pages)
12 September 2017Termination of appointment of Debora Rachael De Sausa Horta as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Debora Rachael De Sausa Horta as a director on 12 September 2017 (1 page)
12 September 2017Notification of Ana Maria Matos De Carvalho as a person with significant control on 1 February 2017 (2 pages)
18 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 July 2017Registered office address changed from 1 High Street Edgware HA8 7TA England to Symal House Edgware Road London NW9 0HU on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 1 High Street Edgware HA8 7TA England to Symal House Edgware Road London NW9 0HU on 14 July 2017 (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Appointment of Miss Debora Rachael De Sausa Horta as a director on 16 December 2016 (2 pages)
30 December 2016Appointment of Miss Debora Rachael De Sausa Horta as a director on 16 December 2016 (2 pages)
29 December 2016Termination of appointment of Suilena Mise Correia Da Silva as a director on 15 December 2016 (1 page)
29 December 2016Termination of appointment of Suilena Mise Correia Da Silva as a director on 15 December 2016 (1 page)
28 December 2016Registered office address changed from Symal House Edgware Road London NW9 0HU England to 1 High Street Edgware HA8 7TA on 28 December 2016 (1 page)
28 December 2016Registered office address changed from Symal House Edgware Road London NW9 0HU England to 1 High Street Edgware HA8 7TA on 28 December 2016 (1 page)
7 November 2016Termination of appointment of James Christian Cannon as a director on 1 November 2016 (1 page)
7 November 2016Termination of appointment of James Christian Cannon as a director on 1 November 2016 (1 page)
3 November 2016Registered office address changed from Symal House, Suite B Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Symal House, Suite B Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page)
25 October 2016Appointment of Miss Suilena Mise Correia Da Silva as a director on 11 October 2016 (2 pages)
25 October 2016Appointment of Miss Suilena Mise Correia Da Silva as a director on 11 October 2016 (2 pages)
6 July 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
6 July 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2016Appointment of Mr James Christian Cannon as a director on 3 August 2015 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(2 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(2 pages)
9 June 2016Appointment of Mr James Christian Cannon as a director on 3 August 2015 (2 pages)
16 February 2016Termination of appointment of Paulo Almeida as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Paulo Almeida as a director on 16 February 2016 (1 page)
14 January 2016Appointment of Mr Paulo Almeida as a director on 1 June 2015 (2 pages)
14 January 2016Appointment of Mr Paulo Almeida as a director on 1 June 2015 (2 pages)
12 January 2016Registered office address changed from 508 the Hyde London NW9 5AB England to Symal House, Suite B Edgware Road London NW9 0HU on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 508 the Hyde London NW9 5AB England to Symal House, Suite B Edgware Road London NW9 0HU on 12 January 2016 (1 page)
3 December 2015Registered office address changed from Symal House, Suite B Edgware Road London NW9 0HU to 508 the Hyde London NW9 5AB on 3 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 December 2015Registered office address changed from Symal House, Suite B Edgware Road London NW9 0HU to 508 the Hyde London NW9 5AB on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Symal House, Suite B Edgware Road London NW9 0HU to 508 the Hyde London NW9 5AB on 3 December 2015 (1 page)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 December 2015Termination of appointment of Olivia Ianau as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Olivia Ianau as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Olivia Ianau as a director on 3 December 2015 (1 page)
1 August 2015Appointment of Ms Olivia Ianau as a director on 1 August 2015 (2 pages)
1 August 2015Appointment of Ms Olivia Ianau as a director on 1 August 2015 (2 pages)
1 August 2015Termination of appointment of Desmond Williams as a director on 1 August 2015 (1 page)
1 August 2015Appointment of Ms Olivia Ianau as a director on 1 August 2015 (2 pages)
1 August 2015Termination of appointment of Desmond Williams as a director on 1 August 2015 (1 page)
1 August 2015Termination of appointment of Desmond Williams as a director on 1 August 2015 (1 page)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
2 January 2015Registered office address changed from Symal House 423 Edgware Road London NW9 0HU England to Symal House, Suite B Edgware Road London NW9 0HU on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Symal House 423 Edgware Road London NW9 0HU England to Symal House, Suite B Edgware Road London NW9 0HU on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Symal House 423 Edgware Road London NW9 0HU England to Symal House, Suite B Edgware Road London NW9 0HU on 2 January 2015 (1 page)
12 August 2014Appointment of Mr Desmond Williams as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Desmond Williams as a director on 12 August 2014 (2 pages)
12 August 2014Termination of appointment of Opas Jimmy-Kay as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Opas Jimmy-Kay as a director on 12 August 2014 (1 page)
30 May 2014Appointment of Mr Opas Jimmy-Kay as a director (2 pages)
30 May 2014Appointment of Mr Opas Jimmy-Kay as a director (2 pages)
28 May 2014Termination of appointment of Jimmy Opas as a director (1 page)
28 May 2014Termination of appointment of Jimmy Opas as a director (1 page)
20 May 2014Appointment of Mr Jimmy Opas as a director (2 pages)
20 May 2014Appointment of Mr Jimmy Opas as a director (2 pages)
20 May 2014Termination of appointment of Jimmy Opas as a director (1 page)
20 May 2014Termination of appointment of Jimmy Opas as a director (1 page)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(36 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
(36 pages)