ABSTRACT 123 LIMITED

Register to unlock more data on OkredoRegister

ABSTRACT 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00886763

Incorporation date

31/08/1966

Size

Full

Contacts

Registered address

Registered address

490-492 Wallisdown Road, Bournemouth, Dorset BH11 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1966)
dot icon28/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2011
First Gazette notice for voluntary strike-off
dot icon02/11/2011
Application to strike the company off the register
dot icon29/03/2011
Full accounts made up to 2010-06-30
dot icon09/03/2011
Termination of appointment of Justin Levine as a director
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/07/2010
Resolutions
dot icon23/07/2010
Change of name notice
dot icon08/04/2010
Full accounts made up to 2009-06-30
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for Justin Anthos Colin Levine on 2010-02-12
dot icon15/02/2010
Appointment of Mr Stephen Geoffrey Siggs as a secretary
dot icon15/02/2010
Termination of appointment of Peter Dyoss as a secretary
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon11/12/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon04/12/2008
Appointment Terminated Director gregory howell
dot icon04/12/2008
Director appointed stephen geoffrey siggs
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Appointment Terminated Director jonathan richardson
dot icon02/10/2008
Appointment Terminated Director ian fisher
dot icon02/10/2008
Appointment Terminated Director andrew fischer
dot icon02/10/2008
Appointment Terminated Director alan fletcher
dot icon02/10/2008
Secretary appointed peter james dyoss
dot icon02/10/2008
Director appointed justin anthos colin levine
dot icon02/10/2008
Registered office changed on 02/10/2008 from emd drive systems, kings road halstead essex CO9 1HL
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/05/2008
Appointment Terminated Secretary simon smith
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Secretary's particulars changed
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Director resigned
dot icon12/04/2006
Director's particulars changed
dot icon04/04/2006
Certificate of change of name
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
Registered office changed on 28/03/06 from: rushington business park rushington lane, totton, southampton hampshire SO40 9AH
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Declaration of assistance for shares acquisition
dot icon16/02/2006
Declaration of assistance for shares acquisition
dot icon16/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon17/01/2006
Director resigned
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon15/11/2005
Director's particulars changed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
New director appointed
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned;director resigned
dot icon21/04/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon04/02/2005
Director resigned
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon11/01/2005
Director's particulars changed
dot icon05/11/2004
New director appointed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Declaration of mortgage charge released/ceased
dot icon28/10/2004
Declaration of mortgage charge released/ceased
dot icon26/03/2004
Director resigned
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon27/01/2004
Secretary resigned;director's particulars changed;director resigned
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon26/01/2003
Auditor's resignation
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon22/10/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon16/09/2002
New secretary appointed
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 31/12/01; full list of members
dot icon09/03/2002
New secretary appointed
dot icon13/02/2002
New director appointed
dot icon29/01/2002
New secretary appointed
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Secretary resigned;director resigned
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
New director appointed
dot icon30/06/2000
New secretary appointed
dot icon22/06/2000
Registered office changed on 22/06/00 from: po box 18 vines lane droitwich worcestershire WR9 8ND
dot icon21/06/2000
New director appointed
dot icon19/06/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon05/05/2000
Declaration of assistance for shares acquisition
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon02/05/2000
Particulars of mortgage/charge
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon16/02/2000
Secretary resigned;director's particulars changed;director resigned
dot icon16/02/2000
Registered office changed on 16/02/00
dot icon07/02/2000
New secretary appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon22/10/1999
Statement of affairs
dot icon22/10/1999
Ad 24/09/99--------- £ si 1000@1=1000 £ ic 100000/101000
dot icon06/10/1999
Certificate of change of name
dot icon01/10/1999
Resolutions
dot icon27/05/1999
Full accounts made up to 1998-07-31
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon05/02/1999
Return made up to 31/12/98; no change of members
dot icon01/10/1998
New director appointed
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Auditor's resignation
dot icon09/04/1998
Full accounts made up to 1997-07-31
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon25/01/1997
Director's particulars changed
dot icon11/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
New secretary appointed;new director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Accounting reference date extended from 30/04/97 to 31/07/97
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Secretary resigned
dot icon23/09/1996
Registered office changed on 23/09/96 from: hoddesdon rd stanstead abbotts ware herts SG12 8EJ
dot icon23/09/1996
Auditor's resignation
dot icon13/08/1996
Accounts for a small company made up to 1996-04-30
dot icon22/02/1996
Full accounts made up to 1995-04-30
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-04-30
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/12/1994
Particulars of mortgage/charge
dot icon05/05/1994
Declaration of satisfaction of mortgage/charge
dot icon05/05/1994
Declaration of satisfaction of mortgage/charge
dot icon05/05/1994
Declaration of satisfaction of mortgage/charge
dot icon02/03/1994
Accounts for a small company made up to 1993-04-30
dot icon25/02/1994
Auditor's resignation
dot icon17/02/1994
Return made up to 31/12/93; full list of members
dot icon04/06/1993
Particulars of mortgage/charge
dot icon04/06/1993
Particulars of mortgage/charge
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon02/03/1992
Accounts for a medium company made up to 1991-04-30
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon24/01/1992
Registered office changed on 24/01/92
dot icon11/04/1991
Group accounts for a medium company made up to 1990-04-30
dot icon11/04/1991
Return made up to 31/12/90; full list of members
dot icon08/08/1990
Declaration of satisfaction of mortgage/charge
dot icon06/04/1990
Accounts for a medium company made up to 1989-04-30
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon20/07/1989
Accounts for a medium company made up to 1988-04-30
dot icon01/06/1989
Director resigned;new director appointed
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon08/07/1988
Accounts for a medium company made up to 1987-04-30
dot icon03/06/1988
Return made up to 31/12/87; full list of members
dot icon07/04/1987
Group of companies' accounts made up to 1986-04-30
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon10/06/1986
Return made up to 31/12/85; full list of members
dot icon09/05/1986
Accounts for a medium company made up to 1985-04-30
dot icon24/05/1985
Increase in nominal capital
dot icon23/03/1984
Increase in nominal capital
dot icon31/08/1966
Miscellaneous
dot icon21/08/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Ian
Director
18/04/2000 - 22/08/2008
144
Fischer, Andrew Olaf
Director
18/04/2000 - 22/08/2008
220
Parker, Edward Geoffrey
Secretary
13/12/1999 - 18/04/2000
218
Richardson, Jonathan Charles
Secretary
01/08/2001 - 10/03/2003
62
White, Mark Jonathan
Secretary
02/08/2002 - 31/12/2003
161

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 ABSTRACT 123 LIMITED

ABSTRACT 123 LIMITED is an(a) Dissolved company incorporated on 31/08/1966 with the registered office located at 490-492 Wallisdown Road, Bournemouth, Dorset BH11 8PU. 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 ABSTRACT 123 LIMITED?

toggle

ABSTRACT 123 LIMITED is currently Dissolved. It was registered on 31/08/1966 and dissolved on 28/02/2012.

Where is ABSTRACT 123 LIMITED located?

toggle

ABSTRACT 123 LIMITED is registered at 490-492 Wallisdown Road, Bournemouth, Dorset BH11 8PU.

What does ABSTRACT 123 LIMITED do?

toggle

ABSTRACT 123 LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for ABSTRACT 123 LIMITED?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved via voluntary strike-off.