About

Registered Number: 07148499
Date of Incorporation: 05/02/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 5 months ago)
Registered Address: Dunlop House, 23a Spencer Road, New Milton, Hampshire, BH25 6BZ

 

Established in 2010, Abacus Cars (New Milton) Ltd has its registered office in New Milton in Hampshire, it's status in the Companies House registry is set to "Dissolved". The organisation has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Jamie Alexanda 25 March 2010 - 1
JAMES, Raymond Francis 25 March 2010 - 1
JAMES, Wendy Joy 04 December 2013 - 1
MELDRUM, Colin David 25 March 2010 - 1
WOODFORD, Jayne Denise 25 March 2010 - 1
BRICK, Mark Anthony 25 March 2010 04 June 2015 1
CLARKE, Mark Stuart 25 March 2010 31 December 2014 1
FLETCHER, Jeremy James 25 March 2010 24 September 2012 1
LILLY, Glyn Anthony Paul 05 February 2010 31 December 2014 1
RANSOME, Paul Anthony 24 February 2010 15 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WOODFORD, Jayne Denise 19 March 2014 20 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 11 January 2016
TM01 - Termination of appointment of director 16 June 2015
TM02 - Termination of appointment of secretary 12 May 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 15 January 2015
AP03 - Appointment of secretary 11 April 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AP01 - Appointment of director 05 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 26 October 2012
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 01 November 2011
AA01 - Change of accounting reference date 10 October 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
TM01 - Termination of appointment of director 28 July 2010
SH01 - Return of Allotment of shares 21 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 11 February 2010
NEWINC - New incorporation documents 05 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.