About

Registered Number: 06318696
Date of Incorporation: 19/07/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: 26 St Marys Avenue, Hailsham, East Sussex, BN27 2JD

 

Abstract & Real Properties Ltd was founded on 19 July 2007, it's status at Companies House is "Dissolved". The organisation has 6 directors listed as Palma, Roger, Write Wright Limited, Palma, Mary Ann Divinagracia, Palma, Roger, Abstract Facilities Limited, Objaydodah Limited in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMA, Roger 05 July 2014 - 1
WRITE WRIGHT LIMITED 24 June 2012 - 1
ABSTRACT FACILITIES LIMITED 19 July 2007 23 March 2008 1
OBJAYDODAH LIMITED 20 May 2010 13 November 2010 1
Secretary Name Appointed Resigned Total Appointments
PALMA, Mary Ann Divinagracia 22 August 2007 26 June 2008 1
PALMA, Roger 19 July 2007 22 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 15 August 2013
CH03 - Change of particulars for secretary 12 August 2013
AA - Annual Accounts 04 April 2013
AP02 - Appointment of corporate director 13 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 11 April 2011
TM01 - Termination of appointment of director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AR01 - Annual Return 20 August 2010
AP02 - Appointment of corporate director 26 May 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
395 - Particulars of a mortgage or charge 22 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 19 October 2007
RESOLUTIONS - N/A 04 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.