Warning: file_put_contents(c/47ef0f429dbdc1bcd4838583eb3734ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Abedin Collective Global Limited, GL52 6QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABEDIN COLLECTIVE GLOBAL LIMITED

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

This company is commonly known as Abedin Collective Global Limited. The company was founded 5 years ago and was given the registration number 11967102. The firm's registered office is in CHELTENHAM. You can find them at Saxon House, Saxon Way, Cheltenham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ABEDIN COLLECTIVE GLOBAL LIMITED
Company Number:11967102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD

Director29 April 2019Active
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD

Director29 April 2019Active
Saxon House, Saxon Way, Cheltenham, GL52 6QX

Director29 July 2019Active
Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD

Director29 April 2019Active

People with Significant Control

Mr Michael Kinder
Notified on:29 April 2019
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:United Kingdom
Address:2 Milton Bridge, Northampton, United Kingdom, NN4 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Henry Watkins
Notified on:29 April 2019
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Minhazul Mahdi Abedin
Notified on:29 April 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-16Address

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

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Capital

Capital allotment shares.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Capital

Capital name of class of shares.

Download
2019-08-28Capital

Capital alter shares subdivision.

Download
2019-08-15Resolution

Resolution.

Download
2019-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.