About

Registered Number: 07699088
Date of Incorporation: 11/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 71 Hayes Chase, West Wickham, BR4 0HX,

 

Founded in 2011, Abbey Medical Services Ltd has its registered office in West Wickham, it's status at Companies House is "Active". The companies directors are listed as Suri, Saraswathy, Suri, Baljeet in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURI, Saraswathy 04 April 2012 - 1
SURI, Baljeet 11 July 2011 04 April 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 28 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 25 May 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 08 March 2017
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 13 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 29 April 2014
DS02 - Withdrawal of striking off application by a company 21 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
DS01 - Striking off application by a company 19 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 25 April 2013
DISS40 - Notice of striking-off action discontinued 17 November 2012
AR01 - Annual Return 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
NEWINC - New incorporation documents 11 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.