About

Registered Number: 04052406
Date of Incorporation: 14/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 8 Kindersley Way, Abbots Langley, Hertfordshire, WD5 0DQ

 

Based in Abbots Langley, Hertfordshire, Abeeson Computing Ltd was established in 2000. There is one director listed for this organisation. We don't currently know the number of employees at Abeeson Computing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAGGI, Anju 14 August 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
CS01 - N/A 31 August 2018
DS01 - Striking off application by a company 30 August 2018
AA - Annual Accounts 19 July 2018
AA01 - Change of accounting reference date 19 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 28 August 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 14 September 2011
CH03 - Change of particulars for secretary 13 September 2011
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA01 - Change of accounting reference date 26 April 2010
363a - Annual Return 30 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
287 - Change in situation or address of Registered Office 23 August 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.