About

Registered Number: 02174458
Date of Incorporation: 06/10/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 6 Bruce Grove, Tottenham, London, N17 6RA

 

Based in London, Abacus Lithographic Printers Ltd was setup in 1987. Raja, Naseem is listed as a director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAJA, Naseem 01 September 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 15 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 08 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
AR01 - Annual Return 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 12 October 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 14 October 2008
CERTNM - Change of name certificate 13 March 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 24 October 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 17 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 19 October 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 27 September 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 14 October 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 17 September 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 19 October 1994
363x - Annual Return 08 November 1993
AA - Annual Accounts 01 September 1993
363x - Annual Return 29 September 1992
AA - Annual Accounts 29 September 1992
AA - Annual Accounts 21 October 1991
363x - Annual Return 21 October 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 05 November 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 23 November 1989
PUC 2 - N/A 18 December 1987
CERTNM - Change of name certificate 07 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1987
287 - Change in situation or address of Registered Office 27 October 1987
288 - N/A 27 October 1987
NEWINC - New incorporation documents 06 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.