About

Registered Number: 03679962
Date of Incorporation: 08/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 110 Francis Road, London, E10 6PP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.