About

Registered Number: 03788185
Date of Incorporation: 11/06/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (10 years and 3 months ago)
Registered Address: 100-102 St James Road, Northampton, Northamptonshire, NN5 5LF

 

Abstract Software Ltd was established in 1999, it's status is listed as "Dissolved". Akhtar, Atiya is listed as the only a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AKHTAR, Atiya 21 June 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
4.43 - Notice of final meeting of creditors 06 October 2014
AD01 - Change of registered office address 04 June 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 June 2013
COCOMP - Order to wind up 16 January 2013
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 17 March 2010
RESOLUTIONS - N/A 12 March 2010
RT01 - Application for administrative restoration to the register 11 March 2010
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 08 August 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 16 November 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
363s - Annual Return 11 July 2000
225 - Change of Accounting Reference Date 05 July 2000
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
287 - Change in situation or address of Registered Office 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.