ABROADO LTD

Register to unlock more data on OkredoRegister

ABROADO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06025620

Incorporation date

12/12/2006

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon04/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/01/2023
Director's details changed for Mr Donald Stephen Hickman on 2023-01-12
dot icon16/01/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-17
dot icon25/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Registered office address changed from Raedan 7 Henrietta Street Covent Garden London WC2E 8PS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Donald Stephen Hickman on 2022-07-25
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period extended from 2018-12-30 to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Register inspection address has been changed from 32 Kings Road Clevedon North Somerset BS21 7EN United Kingdom to Raedan 7 Henrietta Street Covent Garden London WC2E 8PS
dot icon09/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/02/2018
Change of details for Mr Donald Stephen Hickman as a person with significant control on 2017-12-31
dot icon17/11/2017
Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to Raedan 7 Henrietta Street Covent Garden London WC2E 8PS on 2017-11-17
dot icon17/11/2017
Change of details for Mr Donald Stephen Hickman as a person with significant control on 2017-11-17
dot icon13/11/2017
Director's details changed for Mr Donald Stephen Hickman on 2017-11-01
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/02/2017
Register inspection address has been changed from 1 Oakhurst Road Stoke Bishop Bristol BS9 3TQ United Kingdom to 32 Kings Road Clevedon North Somerset BS21 7EN
dot icon19/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2014-12-30
dot icon21/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Certificate of change of name
dot icon15/05/2013
Resolutions
dot icon15/05/2013
Change of name notice
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr. Donald Stephen Hickman on 2011-10-31
dot icon06/10/2011
Registered office address changed from 130 Park Avenue Aztec Business Park, Almondsbury Bristol BS32 4UB United Kingdom on 2011-10-06
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon31/01/2011
Register(s) moved to registered inspection location
dot icon31/01/2011
Register inspection address has been changed
dot icon02/03/2010
Termination of appointment of Andrew Goodfellow as a director
dot icon02/03/2010
Termination of appointment of @Uk Dormant Company Director Limited as a director
dot icon02/03/2010
Appointment of Don Stephen Hickman as a director
dot icon02/03/2010
Termination of appointment of @Uk Dormant Company Director Limited as a director
dot icon02/03/2010
Termination of appointment of Andrew Goodfellow as a director
dot icon02/03/2010
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2010-03-02
dot icon07/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Appointment of @Uk Dormant Company Director Limited as a director
dot icon05/01/2010
Termination of appointment of Don Hickman as a director
dot icon05/01/2010
Registered office address changed from 130, Park Avenue Aztec West Business Park Almondsbury Bristol BS32 4UB United Kingdom on 2010-01-05
dot icon05/01/2010
Appointment of Mr Andrew Donald Goodfellow as a director
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon07/12/2009
Termination of appointment of Brian Sceats as a director
dot icon19/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/02/2009
Return made up to 12/12/08; full list of members
dot icon08/12/2008
Appointment terminated secretary @uk dormant company secretary LIMITED
dot icon09/05/2008
Director appointed don stephen hickman
dot icon09/05/2008
Registered office changed on 09/05/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon08/05/2008
Director appointed mr. Brian leslie sceats
dot icon08/05/2008
Appointment terminated director @uk dormant company director LIMITED
dot icon04/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/12/2007
Return made up to 12/12/07; full list of members
dot icon12/12/2006
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
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

0

No officers data available.

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+
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 ABROADO LTD

ABROADO LTD is an(a) Dissolved company incorporated on 12/12/2006 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently no 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 ABROADO LTD?

toggle

ABROADO LTD is currently Dissolved. It was registered on 12/12/2006 and dissolved on 04/06/2024.

Where is ABROADO LTD located?

toggle

ABROADO LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ABROADO LTD do?

toggle

ABROADO LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABROADO LTD?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via compulsory strike-off.