About

Registered Number: 04073981
Date of Incorporation: 19/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: The Old School House, 780 Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8BD

 

Abbacan Ltd was registered on 19 September 2000 with its registered office in Thurmaston, Leicester, Leicestershire, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS, David Charles 19 September 2000 27 July 2004 1
HANWELL, Victoria Jane 01 August 2004 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GREEN, John Vernon 19 September 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 03 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 09 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2006
353 - Register of members 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.