About

Registered Number: 02157453
Date of Incorporation: 26/08/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: Chiswick Park (Building 4), 566 Chiswick High Road, London, W45YE

 

Abermed Training Ltd was registered on 26 August 1987, it has a status of "Dissolved". The current directors of the business are listed as Rumsey, Elizabeth Anne, Lc Secretaries Limited, Axon, David at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXON, David 15 January 2009 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
RUMSEY, Elizabeth Anne N/A 23 May 1996 1
LC SECRETARIES LIMITED 15 January 2009 11 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 13 July 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 16 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 08 October 2014
TM02 - Termination of appointment of secretary 11 July 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 23 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 04 September 2012
DISS40 - Notice of striking-off action discontinued 21 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 31 August 2011
CERTNM - Change of name certificate 14 June 2011
CH01 - Change of particulars for director 11 April 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 30 December 2009
AA01 - Change of accounting reference date 29 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
RESOLUTIONS - N/A 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
225 - Change of Accounting Reference Date 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 13 December 2006
AUD - Auditor's letter of resignation 29 November 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 19 October 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 24 December 2002
AUD - Auditor's letter of resignation 03 October 2002
287 - Change in situation or address of Registered Office 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
AA - Annual Accounts 04 February 2002
RESOLUTIONS - N/A 01 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
RESOLUTIONS - N/A 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
123 - Notice of increase in nominal capital 03 November 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 12 October 2000
395 - Particulars of a mortgage or charge 24 August 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 07 January 1999
MEM/ARTS - N/A 29 July 1998
CERTNM - Change of name certificate 27 July 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 31 December 1997
287 - Change in situation or address of Registered Office 29 July 1997
AA - Annual Accounts 30 June 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 31 October 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 01 November 1995
288 - N/A 09 February 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 03 November 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 28 July 1992
AA - Annual Accounts 15 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1991
363b - Annual Return 23 December 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 13 December 1990
AA - Annual Accounts 24 January 1990
288 - N/A 30 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1989
363 - Annual Return 28 July 1989
363 - Annual Return 28 July 1989
363 - Annual Return 28 July 1989
363 - Annual Return 28 July 1989
AA - Annual Accounts 20 July 1989
287 - Change in situation or address of Registered Office 08 June 1988
288 - N/A 09 October 1987
287 - Change in situation or address of Registered Office 25 September 1987
288 - N/A 25 September 1987
NEWINC - New incorporation documents 26 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2009 Fully Satisfied

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Mortgage debenture 21 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.