This company is commonly known as Abbeywood International Limited. The company was founded 34 years ago and was given the registration number 02412910. The firm's registered office is in LONDON. You can find them at Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London, . This company's SIC code is 7450 - Labour recruitment.
Name | : | ABBEYWOOD INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02412910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 August 1989 |
End of financial year | : | 31 July 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Saint Marys Road, Wimbledon, London, SW19 7BZ | Director | - | Active |
16 Highbury Road, Hitchin, SG4 9RW | Secretary | - | Active |
424 Chessington Road, Epsom, KT19 9EJ | Secretary | 09 November 1994 | Active |
Larkshill Grange, Little Larkhill Long Newnton, Tetbury, GL8 8RU | Secretary | 15 September 1997 | Active |
13 Bolingbroke Grove, London, SW11 6ER | Secretary | 01 September 1991 | Active |
16 Highbury Road, Hitchin, SG4 9RW | Director | - | Active |
Ranworth, Ferry Lane, Laleham Village, Staines, TW18 1SW | Director | 29 May 1996 | Active |
65 Pittville Lawn, Cheltenham, GL52 2BJ | Director | 01 June 2000 | Active |
Larkshill Grange, Little Larkhill Long Newnton, Tetbury, GL8 8RU | Director | 15 September 1997 | Active |
13 Bolingbroke Grove, London, SW11 6ER | Director | 01 September 1991 | Active |
51 The Crescent, Horsham, RH12 1NA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-10-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-11-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-12-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-12-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-11-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-11-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-11-02 | Insolvency | Liquidation miscellaneous. | Download |
2015-12-08 | Insolvency | Liquidation miscellaneous. | Download |
2014-11-18 | Insolvency | Liquidation miscellaneous. | Download |
2013-12-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-12-20 | Insolvency | Liquidation court order miscellaneous. | Download |
2013-12-12 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2013-12-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-12-04 | Insolvency | Liquidation court order miscellaneous. | Download |
2013-12-02 | Insolvency | Liquidation miscellaneous. | Download |
2013-11-20 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2012-12-14 | Insolvency | Liquidation miscellaneous. | Download |
2011-10-19 | Address | Change registered office address company with date old address. | Download |
2011-10-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2011-08-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-08-02 | Gazette | Gazette notice compulsary. | Download |
2010-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-11-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.