About

Registered Number: 01831255
Date of Incorporation: 09/07/1984 (39 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2018 (5 years and 4 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Abacus Land 4 (Gr2) Ltd was setup in 1984, it's status at Companies House is "Dissolved". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANNE GROUP SECRETARIES (UK) LIMITED 28 February 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2018
LIQ13 - N/A 06 September 2018
TM01 - Termination of appointment of director 05 September 2018
LIQ03 - N/A 15 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2017
4.70 - N/A 25 January 2017
AD01 - Change of registered office address 16 January 2017
RESOLUTIONS - N/A 12 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2017
AA - Annual Accounts 18 November 2016
AUD - Auditor's letter of resignation 06 May 2016
AUD - Auditor's letter of resignation 22 February 2016
AR01 - Annual Return 12 February 2016
CH04 - Change of particulars for corporate secretary 12 February 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH04 - Change of particulars for corporate secretary 24 February 2015
AD01 - Change of registered office address 11 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 January 2014
CERTNM - Change of name certificate 30 December 2013
AA01 - Change of accounting reference date 22 May 2013
AP04 - Appointment of corporate secretary 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AD01 - Change of registered office address 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
MISC - Miscellaneous document 05 March 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 25 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
AP01 - Appointment of director 10 January 2013
AD01 - Change of registered office address 09 January 2013
AA01 - Change of accounting reference date 09 January 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 14 July 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2009
353 - Register of members 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 09 June 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 February 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 06 February 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 13 February 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
225 - Change of Accounting Reference Date 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
RESOLUTIONS - N/A 05 November 2002
RESOLUTIONS - N/A 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
MEM/ARTS - N/A 05 November 2002
123 - Notice of increase in nominal capital 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
RESOLUTIONS - N/A 21 October 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 19 May 1995
288 - N/A 05 April 1995
363s - Annual Return 01 March 1995
288 - N/A 27 October 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 16 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 18 January 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
288 - N/A 16 August 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
288 - N/A 26 April 1988
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
287 - Change in situation or address of Registered Office 07 April 1987
288 - N/A 06 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1986
MISC - Miscellaneous document 31 May 1985
CERTNM - Change of name certificate 17 December 1984
MISC - Miscellaneous document 14 December 1984
MISC - Miscellaneous document 12 December 1984
MISC - Miscellaneous document 11 December 1984
MISC - Miscellaneous document 01 August 1984
NEWINC - New incorporation documents 09 July 1984
MISC - Miscellaneous document 09 July 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.