About

Registered Number: 06486485
Date of Incorporation: 28/01/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 8 months ago)
Registered Address: Wembley Point, 1 Harrow Road, Wembley, Middlesex, HA9 6DE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 October 2010 Outstanding

N/A

Rent deposit deed 27 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.