About

Registered Number: 05200467
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 408 Linnet Drive, Tile Kiln, Chelmsford, Essex, CM2 8AL

 

Established in 2004, Abacus 161 Ltd have registered office in Essex, it's status in the Companies House registry is set to "Dissolved". The business has no directors. We don't currently know the number of employees at Abacus 161 Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
DISS40 - Notice of striking-off action discontinued 03 April 2018
AA - Annual Accounts 31 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 12 September 2005
225 - Change of Accounting Reference Date 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
287 - Change in situation or address of Registered Office 22 November 2004
CERTNM - Change of name certificate 16 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.