About

Registered Number: 08444079
Date of Incorporation: 14/03/2013 (11 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Abeba Energy Ltd was setup in 2013. There are 4 directors listed as Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Ward, Karen for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 19 February 2018 1
BOARD, Nicola 03 April 2014 01 May 2015 1
LUDLOW, Sharna 16 May 2016 15 November 2018 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
CS01 - N/A 09 April 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
RESOLUTIONS - N/A 18 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2018
SH19 - Statement of capital 18 October 2018
CAP-SS - N/A 18 October 2018
PSC02 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
AA - Annual Accounts 04 October 2018
MR05 - N/A 17 September 2018
CH01 - Change of particulars for director 08 September 2018
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 27 March 2018
TM02 - Termination of appointment of secretary 20 February 2018
CH01 - Change of particulars for director 13 December 2017
AP03 - Appointment of secretary 26 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 26 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 23 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 03 September 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
RESOLUTIONS - N/A 01 July 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP02 - Appointment of corporate director 23 June 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 12 November 2014
AA01 - Change of accounting reference date 26 September 2014
MR01 - N/A 24 July 2014
SH01 - Return of Allotment of shares 30 April 2014
RESOLUTIONS - N/A 23 April 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP03 - Appointment of secretary 03 April 2014
AR01 - Annual Return 28 March 2014
NEWINC - New incorporation documents 14 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.