About

Registered Number: 06962419
Date of Incorporation: 15/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: Third Floor, 207 Regent Street, London, W1B 3HH

 

Having been setup in 2009, Abyla Ltd are based in London. There are 5 directors listed as Abyla Llc, Smith, John, Abyla Llc, Burgin, Daniela, Berns for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, John 01 October 2009 - 1
ABYLA LLC 01 February 2010 - 1
BURGIN, Daniela 15 July 2009 02 January 2010 1
BERNS 15 July 2009 02 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ABYLA LLC 01 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
AA - Annual Accounts 02 August 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 09 November 2011
AD01 - Change of registered office address 04 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH02 - Change of particulars for corporate director 08 February 2011
AP01 - Appointment of director 06 December 2010
CH04 - Change of particulars for corporate secretary 15 November 2010
AP04 - Appointment of corporate secretary 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP02 - Appointment of corporate director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AD01 - Change of registered office address 11 November 2010
NEWINC - New incorporation documents 15 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.