UKBizDB.co.uk

ABACUS SHIPPING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abacus Shipping Ltd. The company was founded 12 years ago and was given the registration number 07940797. The firm's registered office is in LONDON. You can find them at 5 Dallas Road, , London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:ABACUS SHIPPING LTD
Company Number:07940797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 February 2012
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:5 Dallas Road, London, W5 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Dallas Road, London, England, W5 3BW

Director08 February 2012Active
West Africa House, Ashbourne Road, London, United Kingdom, W5 3QP

Corporate Secretary08 February 2012Active
West Africa House, Ashbourne Road, London, United Kingdom, W5 3QP

Corporate Director08 February 2012Active

People with Significant Control

Mr George Michanitzis
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:Greek
Address:5, Dallas Road, London, W5 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-21Gazette

Gazette filings brought up to date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Officers

Termination director company with name termination date.

Download
2015-03-12Officers

Termination secretary company with name termination date.

Download
2015-03-12Officers

Change person director company with change date.

Download
2015-03-12Address

Change registered office address company with date old address new address.

Download
2014-11-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Gazette

Gazette filings brought up to date.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Gazette

Gazette notice compulsary.

Download
2014-02-08Gazette

Gazette filings brought up to date.

Download
2014-02-07Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Gazette

Gazette notice compulsary.

Download
2013-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.