Dissolved
Dissolved 2015-09-15
Company Information for ABSTRACTION LTD
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
06365505
Private Limited Company
Dissolved Dissolved 2015-09-15 |
Company Name | |
---|---|
ABSTRACTION LTD | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 06365505 | |
---|---|---|
Date formed | 2007-09-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2015-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABSTRACTION SOFTWARE LIMITED | 1A RIVER WAY EPSOM SURREY KT19 0HJ | Active - Proposal to Strike off | Company formed on the 2012-01-26 | |
ABSTRACTION+ LIMITED | THE BOAT HOUSE CRABTREE LANE LONDON UNITED KINGDOM SW6 6TY | Dissolved | Company formed on the 2012-10-02 | |
ABSTRACTIONS LTD | 58 HOWARD ROAD CLARENDON PARK LEICESTER LEICESTERSHIRE LE2 1XH | Dissolved | Company formed on the 2008-06-16 | |
Abstraction LLC | 3038 Umatilla St D Denver CO 80211 | Voluntarily Dissolved | Company formed on the 2015-01-02 | |
abstractions | 7168 S. Dahlia Ct. Centennial CO 80122 | Delinquent | Company formed on the 2007-12-04 | |
ABSTRACTIONS INC. | 2233 BATTERY PARK RD CHESAPEAKE VA 23323 | Active | Company formed on the 1995-06-06 | |
ABSTRACTION PTY. LTD | VIC 3984 | Active | Company formed on the 2014-03-13 | |
ABSTRACTION LIMITED | 2 UPPER CROFT UPPERTHONG HOLMFIRTH HD9 3AA | Active - Proposal to Strike off | Company formed on the 2016-10-11 | |
Abstraction Engineering, Inc. | 19072 Taylor Ave Morgan Hill CA 95037 | Active | Company formed on the 2010-07-02 | |
ABSTRACTION ANALYTICS LIMITED | 67 ORCHARD HEIGHTS CHARLEVILLE, CORK, P56FE42, Ireland P56FE42 | Liquidation | Company formed on the 2016-10-04 | |
ABSTRACTION TECHNOLOGIES INCORPORATED | Delaware | Unknown | ||
ABSTRACTION CONSULTANCY LIMITED | 105 WOODWARD CLOSE WINNERSH WOKINGHAM RG41 5UT | Active | Company formed on the 2017-02-09 | |
ABSTRACTIONS II, INC. | 7410 DOVER COURT PARKLAND FL 33067 | Inactive | Company formed on the 1988-02-29 | |
ABSTRACTIONS, INC. | 7410 DOVER CT. PARKLAND FL 33067 | Inactive | Company formed on the 2000-03-23 | |
ABSTRACTIONAL LLC | 5401 COLLINS AVE. MIAMI BEACH FL 33140 | Inactive | Company formed on the 2008-08-19 | |
ABSTRACTIONS, INC. | 4597 NORTH UNIVERSITY DRIVE LAUDERHILL FL 33351 | Inactive | Company formed on the 1994-03-01 | |
ABSTRACTIONS LLC | 1752 MUSIC LANE NORTH PORT FL 34286 | Inactive | Company formed on the 2015-07-22 | |
ABSTRACTIONS, LLC | 744 WINDSOR LANE KEY WEST FL 33040 | Inactive | Company formed on the 2010-05-18 | |
ABSTRACTIONS, INC. | 7601 VENTURA LANE PARKLAND FL 33067 | Inactive | Company formed on the 1986-09-11 | |
ABSTRACTIONS HOLDINGS LTD | 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET | Active | Company formed on the 2018-04-18 |
Officer | Role | Date Appointed |
---|---|---|
ROY GRUNDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON MARCUS BREWER |
Director | ||
RAYMOND ARTHUR TREW |
Director | ||
MICHAEL JOHN EDWARD NORTON |
Director | ||
RAYMOND ARTHUR TREW |
Director | ||
JASON MARCUS BREWER |
Company Secretary | ||
JASON MARCUS BREWER |
Director | ||
LUKE JONES |
Director | ||
RAYMOND ARTHUR TREW |
Director | ||
KAREN CHRISTINE BREWER |
Company Secretary | ||
JULIE MURIEL KINGHAM |
Company Secretary | ||
NOMINEE SECRETARY LTD |
Nominated Secretary | ||
NOMINEE DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTREINNO LTD | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
SAIL (LONDON) LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Dissolved 2014-09-30 | |
STANBILD LIMITED | Director | 2011-07-01 | CURRENT | 2011-06-22 | Dissolved 2014-04-10 | |
SPYDERCARS LTD | Director | 2011-04-01 | CURRENT | 2009-10-20 | Active | |
NORTH EAST LINCOLNSHIRE ROOFING LIMITED | Director | 2007-04-14 | CURRENT | 1999-01-12 | Dissolved 2015-08-20 | |
RG STRATEGIC SERVICES LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
JM (MANSFIELD) LIMITED | Director | 2002-09-25 | CURRENT | 1990-06-01 | Active - Proposal to Strike off | |
GRUNDY ENTERPRISES LIMITED | Director | 1994-02-21 | CURRENT | 1994-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 3 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BREWER | |
AP01 | DIRECTOR APPOINTED MR ROY GRUNDY | |
LATEST SOC | 12/10/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/10/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARCUS BREWER / 14/06/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS BREWER / 26/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW | |
AP01 | DIRECTOR APPOINTED JASON MARCUS BREWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORTON | |
AP01 | DIRECTOR APPOINTED RAYMOND ARTHUR TREW | |
AP01 | DIRECTOR APPOINTED RAYMOND ARTHUR TREW | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 3 HENLEY WAY DODDINGTON ROAD LINCOLN LN6 3QR UNITED KINGDOM | |
AR01 | 07/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM HORTON HOUSE, EXCHANGE FLAGS, 5TH FLOOR LIVERPOOL L2 3PF UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON BREWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN EDWARD NORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BREWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JONES / 07/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON BREWER / 25/03/2009 | |
288a | DIRECTOR APPOINTED RAYMOND ARTHUR TREW | |
288a | DIRECTOR APPOINTED MR LUKE JONES | |
288a | SECRETARY APPOINTED JASON MARCUS BREWER | |
288b | APPOINTMENT TERMINATED SECRETARY KAREN BREWER | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS KAREN BREWER | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE KINGHAM | |
288a | DIRECTOR APPOINTED JASON MARCUS BREWER | |
288a | SECRETARY APPOINTED JULIE MURIEL KINGHAM | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM, WWW.BUY-THIS-COMPANY-NAME.COM, SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR | |
288b | APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD | |
88(2) | AD 28/07/08 GBP SI 999@1=999 GBP IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-09 |
Proposal to Strike Off | 2010-09-28 |
Proposal to Strike Off | 2009-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ABSTRACTION LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABSTRACTION LIMITED | Event Date | 2012-04-05 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 28 May 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Abstraction Limited on 5 April 2012 . Person to contact with enquiries about the case: Sam Jones, telephone number: 023 8023 4222 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABSTRACTION LTD | Event Date | 2010-09-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABSTRACTION LTD | Event Date | 2009-11-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |