ABBEYDALE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEYDALE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07904589

Incorporation date

10/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

277 Gray's Inn Road, London WC1X 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2012)
dot icon17/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon03/06/2024
Amended total exemption full accounts made up to 2023-01-31
dot icon29/02/2024
Total exemption full accounts made up to 2023-01-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon10/07/2023
Termination of appointment of Roderic James Lowe as a secretary on 2023-07-10
dot icon11/01/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon02/12/2022
Confirmation statement made on 2022-11-13 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/04/2022
Appointment of Mr Roderic James Lowe as a secretary on 2022-04-26
dot icon26/04/2022
Appointment of Mr David Stanley Gates as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Vistra Cosec Limited as a secretary on 2022-04-26
dot icon26/04/2022
Termination of appointment of Alan Charles Rutland as a director on 2022-04-26
dot icon26/04/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 277 Gray's Inn Road London WC1X 8QF on 2022-04-26
dot icon14/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/10/2017
Change of details for Mr Vladimir Ivchenko as a person with significant control on 2017-10-03
dot icon04/10/2017
Change of details for Mr Vladimir Ivchenko as a person with significant control on 2017-10-03
dot icon03/10/2017
Change of details for Mr Vladimir Ivchenko as a person with significant control on 2017-10-03
dot icon16/08/2017
Secretary's details changed for Jordan Cosec Limited on 2017-08-16
dot icon30/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-30
dot icon14/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/11/2015
Director's details changed for Mr Alan Charles Rutland on 2015-11-02
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon04/02/2013
Resolutions
dot icon11/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Martin Palmer as a director
dot icon11/01/2013
Appointment of Jordan Cosec Limited as a secretary
dot icon11/01/2013
Appointment of Mr Alan Charles Rutland as a director
dot icon10/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+375.49 % *

* during past year

Cash in Bank

£5,625.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
13/11/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
439.00K
-
0.00
1.18K
-
2022
0
470.71K
-
0.00
5.63K
-
2022
0
470.71K
-
0.00
5.63K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

470.71K £Ascended7.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.63K £Ascended375.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
20/12/2012 - 26/04/2022
1668
Rutland, Alan Charles
Director
20/12/2012 - 26/04/2022
298
Palmer, Martin William Gordon
Director
10/01/2012 - 20/12/2012
161
Gates, David Stanley
Director
26/04/2022 - Present
66
Lowe, Roderic James
Secretary
26/04/2022 - 10/07/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYDALE INVESTMENTS LIMITED

ABBEYDALE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 10/01/2012 with the registered office located at 277 Gray's Inn Road, London WC1X 8QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYDALE INVESTMENTS LIMITED?

toggle

ABBEYDALE INVESTMENTS LIMITED is currently Dissolved. It was registered on 10/01/2012 and dissolved on 17/06/2025.

Where is ABBEYDALE INVESTMENTS LIMITED located?

toggle

ABBEYDALE INVESTMENTS LIMITED is registered at 277 Gray's Inn Road, London WC1X 8QF.

What does ABBEYDALE INVESTMENTS LIMITED do?

toggle

ABBEYDALE INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABBEYDALE INVESTMENTS LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via compulsory strike-off.