This company is commonly known as Abacus Estates (london) Ltd. The company was founded 8 years ago and was given the registration number 09918284. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | ABACUS ESTATES (LONDON) LTD |
---|---|---|
Company Number | : | 09918284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 2015 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 01 May 2018 | Active |
The Stile, Rowley Lane, Barnet, United Kingdom, EN5 3HS | Director | 16 December 2015 | Active |
103, Chamberlayne Road, Kensal Rise, London, United Kingdom, NW10 3NS | Director | 01 May 2018 | Active |
Mr Craig Charles Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | Galley House, Moon Lane, Barnet, EN5 5YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Resolution | Resolution. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Gazette | Gazette filings brought up to date. | Download |
2017-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Change account reference date company current extended. | Download |
2017-11-14 | Gazette | Gazette notice compulsory. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.