ABBOTSTAR TRADING LTD

Register to unlock more data on OkredoRegister

ABBOTSTAR TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05705352

Incorporation date

10/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Monomark House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon20/06/2024
Confirmation statement made on 2023-03-08 with no updates
dot icon20/06/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon29/11/2021
Registered office address changed from 1 Knightrider Court 4th Floor London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon03/04/2021
Notification of Mykhailo Troian as a person with significant control on 2020-12-11
dot icon02/04/2021
Cessation of Yuriy Margulis as a person with significant control on 2020-12-11
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/09/2018
Appointment of Ms Anna Christou as a director on 2018-08-23
dot icon05/09/2018
Termination of appointment of Karolyna Artemi as a director on 2018-08-23
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/12/2017
Notification of Yuriy Margulis as a person with significant control on 2017-11-21
dot icon12/10/2017
Appointment of Mrs Karolyna Artemi as a director on 2017-09-29
dot icon12/10/2017
Termination of appointment of Ghanshyam Hurry as a director on 2017-09-29
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Christina Karantoki as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mr Ghanshyam Hurry as a director on 2015-02-02
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon08/01/2014
Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 2014-01-08
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon06/03/2012
Appointment of Christina Karantoki as a director on 2012-02-02
dot icon06/03/2012
Termination of appointment of Anca Cazac as a director on 2012-02-02
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon18/10/2010
Accounts for a small company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon15/03/2010
Director's details changed for Anca Cazac on 2010-02-10
dot icon08/03/2010
Accounts for a small company made up to 2008-12-31
dot icon20/01/2010
Appointment of Anca Cazac as a director
dot icon25/08/2009
Appointment terminated secretary anna kawalek
dot icon25/08/2009
Appointment terminated director casey roberts
dot icon06/08/2009
Appointment terminated director diane clarke
dot icon06/08/2009
Director appointed casey raymond roberts
dot icon28/05/2009
Return made up to 10/02/09; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/09/2008
Accounting reference date shortened from 28/02/2008 to 31/12/2007
dot icon23/09/2008
Resolutions
dot icon04/07/2008
Director's change of particulars / diane palmer / 14/06/2008
dot icon09/05/2008
Resolutions
dot icon17/03/2008
Ad 10/03/08\gbp si 34375000@1=34375000\gbp ic 36979124/71354124\
dot icon17/03/2008
Nc inc already adjusted 03/03/08
dot icon17/03/2008
Resolutions
dot icon12/02/2008
Return made up to 10/02/08; full list of members
dot icon07/02/2008
Ad 29/01/08--------- £ si 12500000@1=12500000 £ ic 24479124/36979124
dot icon23/01/2008
Secretary's particulars changed
dot icon17/01/2008
Nc inc already adjusted 15/01/08
dot icon17/01/2008
Resolutions
dot icon21/12/2007
Ad 14/12/07--------- £ si 15732624@1=15732624 £ ic 8746500/24479124
dot icon21/12/2007
Nc inc already adjusted 10/12/07
dot icon21/12/2007
Resolutions
dot icon06/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/11/2007
Ad 07/11/07--------- £ si 3746500@1=3746500 £ ic 5000000/8746500
dot icon23/10/2007
Nc inc already adjusted 18/10/07
dot icon23/10/2007
Resolutions
dot icon18/09/2007
Ad 12/09/07--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon18/09/2007
Nc inc already adjusted 12/09/07
dot icon18/09/2007
Resolutions
dot icon15/04/2007
Director's particulars changed
dot icon03/04/2007
Return made up to 10/02/07; full list of members
dot icon13/07/2006
Secretary's particulars changed
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
Director's particulars changed
dot icon22/05/2006
New director appointed
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon10/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
142.71M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghanshyam Hurry
Director
02/02/2015 - 29/09/2017
1
Cazac, Anca
Director
20/08/2009 - 02/02/2012
3
CORNHILL SERVICES LIMITED
Corporate Secretary
10/02/2006 - 10/02/2006
225
CORNHILL DIRECTORS LIMITED
Corporate Director
10/02/2006 - 10/02/2006
212
Clarke, Diane Jane
Director
10/02/2006 - 24/07/2009
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTSTAR TRADING LTD

ABBOTSTAR TRADING LTD is an(a) Active company incorporated on 10/02/2006 with the registered office located at Monomark House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTSTAR TRADING LTD?

toggle

ABBOTSTAR TRADING LTD is currently Active. It was registered on 10/02/2006 .

Where is ABBOTSTAR TRADING LTD located?

toggle

ABBOTSTAR TRADING LTD is registered at Monomark House, 27 Old Gloucester Street, London WC1N 3AX.

What does ABBOTSTAR TRADING LTD do?

toggle

ABBOTSTAR TRADING LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABBOTSTAR TRADING LTD?

toggle

The latest filing was on 16/09/2025: Accounts for a dormant company made up to 2024-12-31.