About

Registered Number: 02670219
Date of Incorporation: 11/12/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 11 months ago)
Registered Address: 20 Fenchurch Street, London, EC3M 3AZ

 

Based in London, Abbey Legal Protection Ltd was established in 1991. We don't know the number of employees at Abbey Legal Protection Ltd. Bailey, Andrew John, Bobo, Samuel, Fleet, David Richard, Russell, Martin John, Tuohy, Michael John Reidy are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEET, David Richard 29 January 1993 21 October 1998 1
RUSSELL, Martin John 22 February 1992 08 July 1992 1
TUOHY, Michael John Reidy 13 December 1991 22 February 1992 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Andrew John 26 June 2014 - 1
BOBO, Samuel 06 July 1995 30 November 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 29 March 2019
RESOLUTIONS - N/A 27 March 2019
RESOLUTIONS - N/A 25 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2019
SH19 - Statement of capital 25 March 2019
CAP-SS - N/A 25 March 2019
SH06 - Notice of cancellation of shares 22 March 2019
RESOLUTIONS - N/A 06 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 23 February 2015
CH01 - Change of particulars for director 17 February 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
TM01 - Termination of appointment of director 08 October 2014
CH01 - Change of particulars for director 23 July 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 06 December 2007
RESOLUTIONS - N/A 12 November 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 13 December 2004
225 - Change of Accounting Reference Date 18 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 11 March 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
RESOLUTIONS - N/A 19 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 23 November 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 25 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1999
363s - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
AA - Annual Accounts 28 August 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
363s - Annual Return 30 December 1997
353 - Register of members 08 October 1997
AA - Annual Accounts 08 August 1997
353 - Register of members 01 July 1997
395 - Particulars of a mortgage or charge 21 May 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
395 - Particulars of a mortgage or charge 06 February 1997
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
AA - Annual Accounts 21 August 1996
AUD - Auditor's letter of resignation 26 May 1996
RESOLUTIONS - N/A 11 April 1996
RESOLUTIONS - N/A 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
123 - Notice of increase in nominal capital 11 April 1996
MEM/ARTS - N/A 11 April 1996
363s - Annual Return 15 December 1995
288 - N/A 04 September 1995
AA - Annual Accounts 28 July 1995
288 - N/A 10 July 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 22 December 1994
AA - Annual Accounts 25 January 1994
RESOLUTIONS - N/A 08 January 1994
RESOLUTIONS - N/A 08 January 1994
363s - Annual Return 08 January 1994
288 - N/A 14 July 1993
288 - N/A 09 February 1993
363s - Annual Return 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1992
288 - N/A 30 July 1992
288 - N/A 27 July 1992
287 - Change in situation or address of Registered Office 20 March 1992
288 - N/A 04 March 1992
287 - Change in situation or address of Registered Office 16 February 1992
RESOLUTIONS - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
CERTNM - Change of name certificate 03 February 1992
NEWINC - New incorporation documents 11 December 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 May 1997 Fully Satisfied

N/A

Debenture 30 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.