Having been setup in 1998, Abbots Developments Ltd have registered office in the United Kingdom. The organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Wajid | 16 May 2002 | - | 1 |
MEGJHI, Ghulam Abbas | 15 October 1999 | 16 May 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEGJHI, Nasarin | 01 October 2000 | 16 May 2002 | 1 |
MORTIMER, Vivienne | 15 October 1999 | 01 October 2000 | 1 |
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) | 07 April 2020 | |
DS01 - Striking off application by a company | 30 March 2020 | |
TM01 - Termination of appointment of director | 30 March 2020 | |
TM02 - Termination of appointment of secretary | 30 March 2020 | |
PSC07 - N/A | 30 March 2020 | |
PSC07 - N/A | 30 March 2020 | |
PSC07 - N/A | 30 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 21 December 2018 | |
CS01 - N/A | 18 May 2018 | |
PSC01 - N/A | 11 May 2018 | |
PSC01 - N/A | 10 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2018 | |
PSC01 - N/A | 05 March 2018 | |
PSC01 - N/A | 05 March 2018 | |
PSC01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 05 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 February 2018 | |
AR01 - Annual Return | 08 November 2017 | |
AR01 - Annual Return | 08 November 2017 | |
AR01 - Annual Return | 08 November 2017 | |
AA - Annual Accounts | 08 November 2017 | |
AA - Annual Accounts | 08 November 2017 | |
AA - Annual Accounts | 08 November 2017 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 08 November 2017 | |
RT01 - Application for administrative restoration to the register | 08 November 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 11 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH03 - Change of particulars for secretary | 03 March 2011 | |
AA - Annual Accounts | 15 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 02 January 2009 | |
363a - Annual Return | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 18 December 2007 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 20 December 2006 | |
395 - Particulars of a mortgage or charge | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 31 May 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 30 November 2004 | |
AA - Annual Accounts | 26 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 05 June 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
363s - Annual Return | 18 December 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
287 - Change in situation or address of Registered Office | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 16 September 2002 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 22 August 2002 | |
RESOLUTIONS - N/A | 14 March 2001 | |
AA - Annual Accounts | 14 March 2001 | |
363s - Annual Return | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
RESOLUTIONS - N/A | 28 July 2000 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 05 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
NEWINC - New incorporation documents | 08 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 September 2006 | Outstanding |
N/A |
Legal charge | 15 September 2006 | Outstanding |
N/A |
Legal charge | 17 May 2006 | Outstanding |
N/A |
Legal charge | 01 March 2004 | Outstanding |
N/A |
Debenture | 17 May 2003 | Outstanding |
N/A |
Legal charge | 22 April 2003 | Outstanding |
N/A |