About

Registered Number: 03702856
Date of Incorporation: 27/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 7 months ago)
Registered Address: 2 Crossways, Berkhamsted, Hertfordshire, HP4 3NH

 

Founded in 1999, Abbey Clinical Research Ltd have registered office in Hertfordshire, it's status at Companies House is "Dissolved". The companies directors are listed as Douglas, Stephen John, Dr, Douglas, Janet Carol, Dr, Douglas, Stephen John, Dr at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Janet Carol, Dr 27 January 1999 - 1
DOUGLAS, Stephen John, Dr 31 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Stephen John, Dr 27 January 1999 - 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) 24 March 2020
DS01 - Striking off application by a company 16 March 2020
AA - Annual Accounts 17 February 2020
AA01 - Change of accounting reference date 12 February 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
SH01 - Return of Allotment of shares 31 December 2017
AP01 - Appointment of director 31 December 2017
AA - Annual Accounts 09 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 08 February 2000
287 - Change in situation or address of Registered Office 23 August 1999
225 - Change of Accounting Reference Date 24 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
NEWINC - New incorporation documents 27 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.