Company NameAberdeen Incorporation Ltd
Company StatusDissolved
Company Number09146760
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Maureen Caroline Quayle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressSt Mary's The Parade
Castletown
IM9 1LG
Director NameMr Mark St John Schofield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSt Mary's The Parade
Castletown
IM9 1LG
Director NameMr Richard Brent Thomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressSt Mary's The Parade
Castletown
IM9 1LG
Secretary NameOptimus Secretaries Limited (Corporation)
StatusClosed
Appointed24 July 2014(same day as company formation)
Correspondence AddressSt Mary's The Parade
Castletown
IM9 1LG

Location

Registered Address15th Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Optimus Corporate Shareholder LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
29 April 2015Registered office address changed from C/O Browne Jacobson Llp 77 6Th Floor Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks London EC3A 7BA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Browne Jacobson Llp 77 6Th Floor Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks London EC3A 7BA on 29 April 2015 (1 page)
31 October 2014Registered office address changed from 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 77 6Th Floor Gracechurch Street London EC3V 0AS on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 77 6Th Floor Gracechurch Street London EC3V 0AS on 31 October 2014 (1 page)
29 October 2014Registered office address changed from 77 Gracechurch Street 6Th Floor London EC3V 0AS United Kingdom to 6 Bevis Marks London EC3A 7BA on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 77 Gracechurch Street 6Th Floor London EC3V 0AS United Kingdom to 6 Bevis Marks London EC3A 7BA on 29 October 2014 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)