Established in 2008, Abraham Baxter Ltd are based in Middlesex, it's status at Companies House is "Dissolved". The companies directors are listed as Pereira, Roger Joseph, Patel, Brijal, Yagaty Sundareshan, Pallavi, Patel, Krishna, Patel, Rani, Penumuchu, Ram at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEREIRA, Roger Joseph | 01 July 2011 | - | 1 |
PATEL, Krishna | 21 August 2009 | 10 November 2010 | 1 |
PATEL, Rani | 28 January 2008 | 21 August 2009 | 1 |
PENUMUCHU, Ram | 30 July 2010 | 01 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Brijal | 28 January 2008 | 21 August 2009 | 1 |
YAGATY SUNDARESHAN, Pallavi | 28 October 2010 | 01 November 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2014 | |
L64.07 - Release of Official Receiver | 13 May 2014 | |
COCOMP - Order to wind up | 05 January 2012 | |
AP01 - Appointment of director | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
COCOMP - Order to wind up | 07 December 2011 | |
TM02 - Termination of appointment of secretary | 17 November 2011 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 November 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 October 2011 | |
DS01 - Striking off application by a company | 05 October 2011 | |
AA - Annual Accounts | 30 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AP03 - Appointment of secretary | 04 March 2011 | |
SH01 - Return of Allotment of shares | 01 March 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
TM01 - Termination of appointment of director | 06 December 2010 | |
MG01 - Particulars of a mortgage or charge | 03 November 2010 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
AP01 - Appointment of director | 10 August 2010 | |
AD01 - Change of registered office address | 06 August 2010 | |
AR01 - Annual Return | 04 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 June 2010 | |
AA - Annual Accounts | 10 January 2010 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
287 - Change in situation or address of Registered Office | 27 August 2009 | |
363a - Annual Return | 17 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
NEWINC - New incorporation documents | 28 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 October 2010 | Outstanding |
N/A |
Rent deposit deed | 27 August 2010 | Outstanding |
N/A |