ABORDO LTD

Register to unlock more data on OkredoRegister

ABORDO LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08862522

Incorporation date

27/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Halifax Street, Ashton-Under-Lyne OL6 8PQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon03/10/2023
Registered office address changed from Kemp House City Road London EC1V 2NX England to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 2023-10-03
dot icon25/09/2023
Order of court to wind up
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Micro company accounts made up to 2022-01-31
dot icon07/04/2022
Micro company accounts made up to 2021-01-31
dot icon29/01/2022
Compulsory strike-off action has been discontinued
dot icon28/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon07/01/2022
Registered office address changed from Suite C, 45 Church Road Hove BN3 2BE England to Kemp House City Road London EC1V 2NX on 2022-01-07
dot icon08/12/2021
Registered office address changed from Kemp House City Road London EC1V 2NX England to Suite C, 45 Church Road Hove BN3 2BE on 2021-12-08
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon01/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon01/03/2021
Director's details changed for Mr Andrew Ball on 2021-02-23
dot icon01/03/2021
Change of details for Mr Andrew Ball as a person with significant control on 2021-02-23
dot icon08/03/2020
Registered office address changed from 8-9 Ship Street the Projects 8-9 Ship Street Brighton East Sussex BN1 1AD England to Kemp House City Road London EC1V 2NX on 2020-03-08
dot icon02/03/2020
Confirmation statement made on 2020-01-27 with updates
dot icon02/03/2020
Director's details changed for Mr Andrew Ball on 2020-02-21
dot icon02/03/2020
Change of details for Mr Andrew Ball as a person with significant control on 2020-02-21
dot icon29/11/2019
Micro company accounts made up to 2019-01-31
dot icon16/09/2019
Registered office address changed from 6 Forces Tavern Blackawton Totnes TQ9 7DJ England to 8-9 Ship Street the Projects 8-9 Ship Street Brighton East Sussex BN1 1AD on 2019-09-16
dot icon12/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/09/2018
Cessation of Rachel Ball as a person with significant control on 2018-09-01
dot icon14/03/2018
Change of details for Mr Andrew Ball as a person with significant control on 2018-02-28
dot icon13/03/2018
Director's details changed for Mr Andrew Ball on 2018-02-28
dot icon13/03/2018
Change of details for Mrs Rachel Ball as a person with significant control on 2018-02-28
dot icon13/03/2018
Change of details for Mr Andrew Ball as a person with significant control on 2018-03-01
dot icon13/03/2018
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 6 Forces Tavern Blackawton Totnes TQ9 7DJ on 2018-03-13
dot icon02/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon14/07/2017
Resolutions
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon05/05/2017
Registered office address changed from Unit 3, Highcliffe Business Park Totnes Road Paignton Devon TQ4 7PT England to Kemp House 152 City Road London EC1V 2NX on 2017-05-05
dot icon05/05/2017
Confirmation statement made on 2017-01-27 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon17/01/2017
Termination of appointment of Rachel Burns as a director on 2017-01-17
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/02/2016
Registered office address changed from 138 Cherry Tree Road Beaconsfield Buckinghamshire HP9 1BD to Unit 3, Highcliffe Business Park Totnes Road Paignton Devon TQ4 7PT on 2016-02-24
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/10/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon22/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon22/02/2015
Registered office address changed from 31 Culverdale Bridgetown Totnes Devon TQ9 5UE United Kingdom to 138 Cherry Tree Road Beaconsfield Buckinghamshire HP9 1BD on 2015-02-22
dot icon27/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
27/01/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.21K
-
0.00
-
-
2022
1
41.21K
-
0.00
-
-
2022
1
41.21K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

41.21K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Ball
Director
27/01/2014 - Present
-
Burns, Rachel
Director
27/01/2014 - 17/01/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ABORDO LTD

ABORDO LTD is an(a) Liquidation company incorporated on 27/01/2014 with the registered office located at 4 Halifax Street, Ashton-Under-Lyne OL6 8PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABORDO LTD?

toggle

ABORDO LTD is currently Liquidation. It was registered on 27/01/2014 .

Where is ABORDO LTD located?

toggle

ABORDO LTD is registered at 4 Halifax Street, Ashton-Under-Lyne OL6 8PQ.

What does ABORDO LTD do?

toggle

ABORDO LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ABORDO LTD have?

toggle

ABORDO LTD had 1 employees in 2022.

What is the latest filing for ABORDO LTD?

toggle

The latest filing was on 03/10/2023: Registered office address changed from Kemp House City Road London EC1V 2NX England to 4 Halifax Street Ashton-Under-Lyne OL6 8PQ on 2023-10-03.