ABACUS (FINANCIAL CONSULTANTS) LIMITED

Register to unlock more data on OkredoRegister

ABACUS (FINANCIAL CONSULTANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03907493

Incorporation date

16/01/2000

Size

Full

Contacts

Registered address

Registered address

4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2000)
dot icon14/11/2019
Final Gazette dissolved following liquidation
dot icon14/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2018
Liquidators' statement of receipts and payments to 2018-08-04
dot icon15/10/2017
Liquidators' statement of receipts and payments to 2017-08-04
dot icon23/08/2016
Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2016-08-24
dot icon18/08/2016
Appointment of a voluntary liquidator
dot icon16/08/2016
Statement of affairs with form 4.19
dot icon16/08/2016
Resolutions
dot icon05/05/2016
Termination of appointment of Anthony Jack Leon as a director on 2016-04-04
dot icon05/05/2016
Termination of appointment of Gerald Carey as a director on 2016-04-04
dot icon05/04/2016
Registration of charge 039074930001, created on 2016-04-05
dot icon20/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-06-30
dot icon22/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-06-30
dot icon16/11/2014
Appointment of Mr Simon Lee as a director on 2014-11-14
dot icon19/08/2014
Registered office address changed from Nelson House Park Road Timperley WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 2014-08-20
dot icon29/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon01/01/2014
Full accounts made up to 2013-06-30
dot icon16/09/2013
Miscellaneous
dot icon07/04/2013
Full accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mr David Emanuel Merton Mond on 2012-09-30
dot icon20/01/2013
Secretary's details changed for Mr David Emanuel Merton Mond on 2013-01-17
dot icon06/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon06/02/2012
Termination of appointment of David Shalom as a director
dot icon27/11/2011
Full accounts made up to 2011-06-30
dot icon03/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mr Andrew Frederick Smith on 2011-01-17
dot icon23/11/2010
Full accounts made up to 2010-06-30
dot icon21/02/2010
Appointment of Mr Gerald Carey as a director
dot icon13/02/2010
Appointment of Mr David Michael Shalom as a director
dot icon13/02/2010
Appointment of Mr David Michael Shalom as a director
dot icon09/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon09/02/2010
Register inspection address has been changed
dot icon09/02/2010
Director's details changed for Mr Andrew Frederick Smith on 2010-02-10
dot icon09/02/2010
Director's details changed for Anthony Jack Leon on 2010-02-10
dot icon11/12/2009
Full accounts made up to 2009-06-30
dot icon14/06/2009
Appointment terminated director darren bott
dot icon28/04/2009
Full accounts made up to 2008-06-30
dot icon26/01/2009
Return made up to 17/01/09; full list of members
dot icon24/07/2008
Appointment terminated director daniel morris
dot icon29/02/2008
Full accounts made up to 2007-03-31
dot icon24/01/2008
Return made up to 17/01/08; full list of members
dot icon22/01/2008
Return made up to 17/01/07; full list of members
dot icon26/09/2007
Registered office changed on 27/09/07 from: nelson house park lane timperley cheshire WA14 5BZ
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Auditor's resignation
dot icon25/07/2007
Registered office changed on 26/07/07 from: spout house farm key green congleton CW12 3PZ
dot icon25/07/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed;new director appointed
dot icon28/06/2006
Full accounts made up to 2006-03-31
dot icon12/03/2006
Return made up to 17/01/06; full list of members
dot icon16/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon22/02/2005
Registered office changed on 23/02/05 from: 150 saint anns road north heald green cheadle cheshire SK8 4RZ
dot icon09/02/2005
Return made up to 17/01/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/02/2004
New director appointed
dot icon18/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/02/2004
Return made up to 17/01/04; full list of members
dot icon18/03/2003
Return made up to 17/01/03; full list of members
dot icon16/03/2003
New secretary appointed
dot icon16/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/03/2003
Registered office changed on 12/03/03 from: unit 1 woodbank works turncroft lane offerton stockport cheshire SK1 4AR
dot icon28/05/2002
Director resigned
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Secretary resigned
dot icon19/02/2002
Return made up to 17/01/02; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon30/09/2001
Accounting reference date extended from 31/01/01 to 31/05/01
dot icon09/09/2001
Registered office changed on 10/09/01 from: houldsworth business & arts centre, 3RD floor, houldsworth mill, houldsworth street stockport, cheshire SK5 6DA
dot icon15/03/2001
Return made up to 17/01/01; full list of members
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New secretary appointed
dot icon20/07/2000
New director appointed
dot icon19/07/2000
Registered office changed on 20/07/00 from: cheadle house mary street cheadle cheshire SK8 1AH
dot icon16/07/2000
Registered office changed on 17/07/00 from: abacus house 11 hornby road stretford manchester lancashire M32 0RQ
dot icon16/07/2000
Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/2000
Registered office changed on 24/01/00 from: 2 howarth court clays lane, stratford london E15 2EL
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Secretary resigned
dot icon16/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Corporate Secretary
16/01/2000 - 16/01/2000
615
Mond, David Emanuel Merton
Director
16/07/2007 - Present
28
Shalom, David Michael
Director
10/02/2010 - Present
26
Shalom, David Michael
Director
10/02/2010 - 10/02/2010
26
Carey, Gerald
Director
10/02/2010 - 03/04/2016
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS (FINANCIAL CONSULTANTS) LIMITED

ABACUS (FINANCIAL CONSULTANTS) LIMITED is an(a) Dissolved company incorporated on 16/01/2000 with the registered office located at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS (FINANCIAL CONSULTANTS) LIMITED?

toggle

ABACUS (FINANCIAL CONSULTANTS) LIMITED is currently Dissolved. It was registered on 16/01/2000 and dissolved on 14/11/2019.

Where is ABACUS (FINANCIAL CONSULTANTS) LIMITED located?

toggle

ABACUS (FINANCIAL CONSULTANTS) LIMITED is registered at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does ABACUS (FINANCIAL CONSULTANTS) LIMITED do?

toggle

ABACUS (FINANCIAL CONSULTANTS) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABACUS (FINANCIAL CONSULTANTS) LIMITED?

toggle

The latest filing was on 14/11/2019: Final Gazette dissolved following liquidation.