ABC GONE LTD

Register to unlock more data on OkredoRegister

ABC GONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07156721

Incorporation date

15/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Station Road Station Road, Harold Wood, Romford RM3 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2010)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon11/08/2025
Director's details changed for Mr Pankaj Chhabra on 2024-10-18
dot icon30/07/2025
Appointment of Ms Sigita Gailiusaite as a director on 2025-07-29
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon14/06/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon24/05/2022
Director's details changed for Mr Pankaj Chhabra on 2022-05-23
dot icon24/05/2022
Change of details for Mr Pankaj Chhabra as a person with significant control on 2022-05-23
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon05/05/2021
Registered office address changed from 4 and 5 Gable House 1 Balfour Road Ilford Essex IG1 4HP to 33 Station Road Station Road Harold Wood Romford RM3 0BS on 2021-05-05
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon19/08/2020
Notification of Pankaj Chhabra as a person with significant control on 2020-07-23
dot icon19/08/2020
Cessation of Bobby Chhabra as a person with significant control on 2020-08-19
dot icon28/07/2020
Director's details changed for Mr Bobby Chhabra on 2020-07-28
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon23/07/2020
Appointment of Mr Bobby Chhabra as a director on 2020-07-16
dot icon23/07/2020
Notification of Bobby Chhabra as a person with significant control on 2020-07-16
dot icon16/07/2020
Cessation of Harminder Singh Chhabra as a person with significant control on 2020-07-16
dot icon16/07/2020
Termination of appointment of Sigita Gailiusaite as a director on 2020-07-16
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon13/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/10/2017
Termination of appointment of Harminder Singh Chhabra as a director on 2017-10-17
dot icon17/10/2017
Appointment of Miss Sigita Gailiusaite as a director on 2017-10-17
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/11/2016
Director's details changed for Mr Harminder Sing Chhabra on 2016-11-22
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/10/2016
Termination of appointment of Raja Harpal Bassi as a director on 2016-10-01
dot icon13/10/2016
Appointment of Mr Harminder Sing Chhabra as a director on 2016-10-01
dot icon19/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon08/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/02/2013
Appointment of Mr Raja Harpal Bassi as a director
dot icon01/02/2013
Termination of appointment of Sidharth Chhabra as a director
dot icon01/02/2013
Termination of appointment of Baji Bassi as a secretary
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon04/04/2012
Registered office address changed from 122 Ley Street Ilford Essex IG1 4BX United Kingdom on 2012-04-04
dot icon23/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/08/2011
Appointment of Sidharath Chhabra as a director
dot icon01/08/2011
Termination of appointment of Harminder Chhabra as a director
dot icon16/07/2011
Registered office address changed from 51 Azalea Close Ilford IG1 2BF England on 2011-07-16
dot icon11/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon27/08/2010
Appointment of Baji Harpal Bassi as a secretary
dot icon23/07/2010
Termination of appointment of Pankaj Chhabra as a secretary
dot icon15/02/2010
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
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
393.15K
-
0.00
102.54K
-
2022
7
533.45K
-
0.00
134.50K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chhabra, Pankaj
Director
16/07/2020 - Present
9
Chhabra, Harminder Singh
Director
01/10/2016 - 17/10/2017
12
Bassi, Baji Harpal
Secretary
01/08/2010 - 31/01/2013
-
Chhabra, Pankaj
Secretary
15/02/2010 - 10/07/2010
-
Chhabra, Harminder Singh
Director
15/02/2010 - 01/08/2011
12

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 ABC GONE LTD

ABC GONE LTD is an(a) Active company incorporated on 15/02/2010 with the registered office located at 33 Station Road Station Road, Harold Wood, Romford RM3 0BS. There are currently 2 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 ABC GONE LTD?

toggle

ABC GONE LTD is currently Active. It was registered on 15/02/2010 .

Where is ABC GONE LTD located?

toggle

ABC GONE LTD is registered at 33 Station Road Station Road, Harold Wood, Romford RM3 0BS.

What does ABC GONE LTD do?

toggle

ABC GONE LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ABC GONE LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.