About

Registered Number: 05266405
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ,

 

Abayan Ltd was setup in 2004, it has a status of "Dissolved". The business has 2 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANTHAVEL, Puvanajothy 07 December 2004 - 1
KANTHAVEL, Thedchanamoorty 07 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 18 February 2020
AA - Annual Accounts 19 November 2019
AA01 - Change of accounting reference date 15 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 04 March 2019
CH01 - Change of particulars for director 23 January 2019
CH01 - Change of particulars for director 23 January 2019
AA01 - Change of accounting reference date 10 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 20 March 2018
AD01 - Change of registered office address 19 March 2018
AA01 - Change of accounting reference date 22 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 27 February 2017
AA01 - Change of accounting reference date 25 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 09 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 08 January 2014
AA01 - Change of accounting reference date 22 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 March 2011
CH03 - Change of particulars for secretary 13 March 2011
CH01 - Change of particulars for director 13 March 2011
CH01 - Change of particulars for director 13 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 21 January 2008
363s - Annual Return 16 November 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
225 - Change of Accounting Reference Date 11 January 2006
363s - Annual Return 13 December 2005
395 - Particulars of a mortgage or charge 19 July 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.