ABBOTS 338 LIMITED

Register to unlock more data on OkredoRegister

ABBOTS 338 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05281188

Incorporation date

08/11/2004

Size

Full

Contacts

Registered address

Registered address

2 Kennet Road, Dartford, Kent DA1 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon24/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon04/07/2011
Application to strike the company off the register
dot icon07/06/2011
Termination of appointment of Gideon Wigger as a director
dot icon11/04/2011
Appointment of Mr Anthony Francis Fernandes as a director
dot icon11/04/2011
Appointment of Mr Kamarudin Bin Meranun as a director
dot icon10/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/11/2010
Auditor's resignation
dot icon10/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon10/11/2010
Register inspection address has been changed from 30 Haymarket London SW1Y 4EX United Kingdom
dot icon15/09/2010
Appointment of Graham Macdonald as a secretary
dot icon15/09/2010
Termination of appointment of Ian Boorman as a secretary
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Ansar Ali on 2009-10-01
dot icon09/11/2009
Register inspection address has been changed from 30 Haymarket London SW1Y 4EX United Kingdom
dot icon09/11/2009
Director's details changed for Gideon Michael Wigger on 2009-10-01
dot icon09/11/2009
Director's details changed for Graham Macdonald on 2009-10-01
dot icon09/11/2009
Director's details changed for Mark Duncan Edwards on 2009-10-01
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Termination of appointment of James Basden as a director
dot icon14/04/2009
Director's Change of Particulars / mark edwards / 01/05/2008 / HouseName/Number was: , now: 4; Street was: 47 ingress park ave, now: eleanor court; Post Town was: greenhithe, now: rainham; Post Code was: DA9 9GN, now: ME8 0GW
dot icon05/03/2009
Director's Change of Particulars / gideon wigger / 23/12/2008 / HouseName/Number was: , now: 62; Street was: flat 7 146 grove house, now: st stephens terrace st stephens road; Area was: thorpe road, now: ; Post Code was: NR1 1RH, now: NR1 3RE
dot icon06/01/2009
Return made up to 09/11/08; full list of members
dot icon06/01/2009
Location of register of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon27/04/2008
Location of register of members
dot icon01/04/2008
Registered office changed on 02/04/2008 from 32 duke street st james's london SW1Y 6DF
dot icon11/11/2007
Return made up to 09/11/07; full list of members
dot icon11/11/2007
Director's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Return made up to 09/11/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Location of register of members
dot icon02/10/2006
Registered office changed on 03/10/06 from: units 2 and 3 kennet road crayford dartford kent DA1 4QN
dot icon27/09/2006
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon06/12/2005
Return made up to 09/11/05; full list of members
dot icon27/02/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon21/02/2005
Statement of affairs
dot icon21/02/2005
Ad 21/12/04--------- £ si [email protected]=18000 £ ic 2/18002
dot icon23/01/2005
Registered office changed on 24/01/05 from: first floor abbots house abbey street reading berkshire RG1 3BD
dot icon23/01/2005
Secretary resigned;director resigned
dot icon23/01/2005
Director resigned
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New secretary appointed;new director appointed
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon18/01/2005
Declaration of assistance for shares acquisition
dot icon03/01/2005
S-div 21/12/04
dot icon03/01/2005
Nc inc already adjusted 21/12/04
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon22/12/2004
Secretary's particulars changed;director's particulars changed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Secretary resigned
dot icon08/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
psc login icon

Officers

This information is available in our reports to registered users.

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 ABBOTS 338 LIMITED

ABBOTS 338 LIMITED is an(a) Dissolved company incorporated on 08/11/2004 with the registered office located at 2 Kennet Road, Dartford, Kent DA1 4QN. There are currently 6 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 ABBOTS 338 LIMITED?

toggle

ABBOTS 338 LIMITED is currently Dissolved. It was registered on 08/11/2004 and dissolved on 24/10/2011.

Where is ABBOTS 338 LIMITED located?

toggle

ABBOTS 338 LIMITED is registered at 2 Kennet Road, Dartford, Kent DA1 4QN.

What does ABBOTS 338 LIMITED do?

toggle

ABBOTS 338 LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for ABBOTS 338 LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via voluntary strike-off.