About

Registered Number: 05674037
Date of Incorporation: 12/01/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 4 months ago)
Registered Address: 4th Floor, 20 Old Bailey, London, England, EC4M 7AN

 

Abbey Renewables Ltd was registered on 12 January 2006 with its registered office in London in England, it has a status of "Dissolved". There are 3 directors listed as Board, Nicola, Spevack, Tracey Jane, Whitten, Celia Linda for Abbey Renewables Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOARD, Nicola 07 August 2013 - 1
SPEVACK, Tracey Jane 15 March 2012 07 August 2013 1
WHITTEN, Celia Linda 20 May 2011 15 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 24 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 30 July 2014
MR04 - N/A 23 June 2014
RESOLUTIONS - N/A 16 April 2014
MEM/ARTS - N/A 16 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 04 February 2014
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 12 June 2012
AD01 - Change of registered office address 27 March 2012
AP03 - Appointment of secretary 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AA01 - Change of accounting reference date 14 February 2012
AR01 - Annual Return 14 February 2012
RESOLUTIONS - N/A 31 January 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
AP01 - Appointment of director 18 July 2011
AD01 - Change of registered office address 30 June 2011
AP03 - Appointment of secretary 30 June 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA01 - Change of accounting reference date 23 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 17 February 2011
CERTNM - Change of name certificate 25 October 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 23 September 2010
CERTNM - Change of name certificate 17 May 2010
CONNOT - N/A 17 May 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 02 December 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 25 February 2009
353 - Register of members 25 February 2009
225 - Change of Accounting Reference Date 11 November 2008
AA - Annual Accounts 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 18 February 2007
353 - Register of members 18 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.