About

Registered Number: 05091907
Date of Incorporation: 02/04/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 3 months ago)
Registered Address: 95 Jermyn Street, London, SW1Y 6JE,

 

Abbie Management Ltd was founded on 02 April 2004 with its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The current directors of the company are listed as Forbes, Samantha, Simpson, Lauren Joanne, Pendower, James Curtis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Samantha 31 March 2014 - 1
PENDOWER, James Curtis 28 February 2013 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Lauren Joanne 28 February 2013 20 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 17 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 16 November 2015
AD01 - Change of registered office address 13 November 2015
TM02 - Termination of appointment of secretary 27 September 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 11 March 2015
AD01 - Change of registered office address 11 March 2015
AD01 - Change of registered office address 11 March 2015
AD01 - Change of registered office address 08 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 30 April 2013
AP03 - Appointment of secretary 15 March 2013
AP01 - Appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 22 July 2005
363a - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
225 - Change of Accounting Reference Date 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.