About

Registered Number: 06383699
Date of Incorporation: 27/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: England Boxing Ltd, Eis, Coleridge Road, Sheffield, S9 5DA

 

Having been setup in 2007, Abae Property Ltd are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". This organisation has 6 directors listed as Patel, Alkit, Brugnoli, Giorgio, Chapple, Darren, Patel, Alkit, Abberley, Mark Challoner, Mckelvie, Fiona Stirling in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUGNOLI, Giorgio 25 September 2013 - 1
CHAPPLE, Darren 25 September 2013 - 1
PATEL, Alkit 18 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Alkit 07 July 2016 - 1
ABBERLEY, Mark Challoner 25 May 2011 30 September 2015 1
MCKELVIE, Fiona Stirling 01 October 2015 03 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
DISS40 - Notice of striking-off action discontinued 22 January 2019
AA - Annual Accounts 19 January 2019
CS01 - N/A 19 January 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 11 October 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 29 March 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 30 November 2016
AP01 - Appointment of director 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AP03 - Appointment of secretary 30 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 October 2015
AP03 - Appointment of secretary 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AD01 - Change of registered office address 20 October 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 25 October 2012
AD01 - Change of registered office address 25 October 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 16 November 2011
AP01 - Appointment of director 30 August 2011
AP03 - Appointment of secretary 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
MG01 - Particulars of a mortgage or charge 26 July 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 21 September 2009
225 - Change of Accounting Reference Date 11 August 2009
AA - Annual Accounts 05 August 2009
225 - Change of Accounting Reference Date 06 July 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.