About

Registered Number: 06038279
Date of Incorporation: 29/12/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 4 months ago)
Registered Address: 29 Fountain House The Boulevard, London, SW6 2TQ

 

Abc Overseas Ltd was founded on 29 December 2006 and has its registered office in London, it's status is listed as "Dissolved". This organisation has 4 directors listed as Karstikko, Mikko Matti Tapani, Karstikko, Mikka, Karstikko, Niko Aatos Tapani, Karstikko, Taina, Dr. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARSTIKKO, Mikko Matti Tapani 01 October 2009 - 1
KARSTIKKO, Mikka 01 October 2009 29 December 2010 1
KARSTIKKO, Niko Aatos Tapani 29 December 2006 01 October 2009 1
KARSTIKKO, Taina, Dr 16 March 2009 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 06 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
DISS40 - Notice of striking-off action discontinued 29 September 2012
AR01 - Annual Return 27 September 2012
AA01 - Change of accounting reference date 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AA - Annual Accounts 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 26 January 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AR01 - Annual Return 11 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AP01 - Appointment of director 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
363a - Annual Return 24 March 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
CERTNM - Change of name certificate 19 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 04 February 2008
NEWINC - New incorporation documents 29 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.