About

Registered Number: 04814670
Date of Incorporation: 30/06/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (6 years and 7 months ago)
Registered Address: 26b Aberdovey Street, Cardiff, CF24 2ER

 

26 Aberdovey Street Ltd was setup in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Jack 02 August 2017 - 1
FARMER, Gillian 30 June 2003 21 July 2006 1
JARRETT, Kelly Louise 30 June 2003 15 April 2005 1
JENKINS, Darren Robert 15 April 2005 02 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HALBERT, David Christopher 28 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AP01 - Appointment of director 06 August 2017
PSC07 - N/A 06 August 2017
TM01 - Termination of appointment of director 06 August 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
287 - Change in situation or address of Registered Office 31 August 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 09 December 2004
363s - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.