Dissolved 2017-10-31
Company Information for ABAMI CONSULTANCY & TRAINING LTD
PETERSFIELD, HAMPSHIRE, GU32,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-31 |
Company Name | ||||
---|---|---|---|---|
ABAMI CONSULTANCY & TRAINING LTD | ||||
Legal Registered Office | ||||
PETERSFIELD HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 06260950 | |
---|---|---|
Date formed | 2007-05-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2017-10-31 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 07:50:54 |
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 | ||
---|---|---|---|---|
![]() |
ABAMI Consultancy & Training Inc. | 74 ROMEO CRESCENT WOODBRIDGE Ontario L4L 7A1 | Dissolved | Company formed on the 2013-05-02 |
Officer | Role | Date Appointed |
---|---|---|
LEX SECRETARIES LIMITED |
||
PATRICK DONNELL O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM LESLIE NUGENT |
Director | ||
GAIL NAOMI NUGENT |
Company Secretary | ||
GAIL NAOMI NUGENT |
Director | ||
JAMES OLIVER NUGENT |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAVIKS LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
AKSON ENTERPRISES LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active - Proposal to Strike off | |
JW WORKSPACE LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
RCM-PS LIMITED | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
GALAMUS LIMITED | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
MACDONALD MOTORSPORT LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD | Company Secretary | 2015-05-28 | CURRENT | 2012-03-23 | Active | |
OLBETH LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2017-02-14 | |
CHESTER LANE LIMITED | Company Secretary | 2014-07-28 | CURRENT | 1997-05-09 | Active | |
THE INDIAN RUNNER DRINKS COMPANY LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
MARKET SEQUENCE LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
THEOREM LIMITED | Company Secretary | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
CONSULTO CONTRACTS LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
FAIRMAY HOMES LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2001-07-12 | Dissolved 2015-12-08 | |
WINTERGOLD LIMITED | Company Secretary | 2011-05-20 | CURRENT | 1995-04-12 | Active | |
MANDEVCO INTERNATIONAL LTD. | Company Secretary | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
BERKELEY WALKER PROPERTIES LTD | Company Secretary | 2010-02-01 | CURRENT | 1999-05-05 | Active | |
SOUTHDOWNS HOTELS & RESTAURANTS LIMITED | Company Secretary | 2008-02-19 | CURRENT | 1983-02-18 | Active | |
FAST HEALTHCARE LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2003-06-26 | Active - Proposal to Strike off | |
INTELLIGIBLE ACCOUNTS LTD | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2018-01-16 | |
KITE INVESTMENTS LTD | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active - Proposal to Strike off | |
RV DEVELOPMENT & DESIGN LTD | Company Secretary | 2007-07-25 | CURRENT | 2007-07-25 | Dissolved 2015-12-08 | |
LION HOUSE ESTATES LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
BARGATE DEVELOPMENTS LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
MY CAPACIOUS BOTTEGA LTD | Company Secretary | 2007-06-20 | CURRENT | 2007-06-20 | Dissolved 2014-11-04 | |
MEDICAL E-LEARNING LTD. | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
PINKAS LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
PAUL RANDALL LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-10-18 | Active | |
POSIT LTD. | Company Secretary | 2006-06-14 | CURRENT | 2006-06-14 | Dissolved 2014-07-15 | |
MOBILES DIRECT EUROPE LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1996-10-10 | Dissolved 2014-08-05 | |
CHAMBERS TECHNICAL SERVICES LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2001-02-13 | Dissolved 2015-01-20 | |
EAST HILL (LISS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1978-04-26 | Dissolved 2016-06-28 | |
CONSULTO COLLECTION LTD | Company Secretary | 2004-11-25 | CURRENT | 1999-10-25 | Liquidation | |
BLENKINSOP'S DESIGN LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2000-08-24 | Dissolved 2017-09-12 | |
HERONCREST (CONSTRUCTION) LTD | Company Secretary | 2004-11-25 | CURRENT | 1996-01-18 | Active | |
CORK INVESTMENTS LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1999-05-05 | Active | |
BARGATE INVESTMENTS LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2003-03-26 | Active | |
SAVESU LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2000-04-26 | Active - Proposal to Strike off | |
LIMEMEEK LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1982-06-01 | Active | |
HERONCREST LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1999-04-23 | Active | |
75 BRONDESBURY VILLAS LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2000-11-27 | Active | |
CORK PROPERTIES LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2001-11-16 | Active | |
BLENKINSOP'S DESIGN LIMITED | Director | 2014-07-10 | CURRENT | 2000-08-24 | Dissolved 2017-09-12 | |
MARKET SEQUENCE LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
THEOREM LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
MOSHI LASHI LIMITED | Director | 2013-04-01 | CURRENT | 2011-08-30 | Dissolved 2015-01-20 | |
GLOBAL INVESTMENT OPPORTUNITIES LTD. | Director | 2012-11-29 | CURRENT | 2012-08-03 | Active - Proposal to Strike off | |
MY CAPACIOUS BOTTEGA LTD | Director | 2012-11-19 | CURRENT | 2007-06-20 | Dissolved 2014-11-04 | |
RV DEVELOPMENT & DESIGN LTD | Director | 2012-01-24 | CURRENT | 2007-07-25 | Dissolved 2015-12-08 | |
REDAS LTD. | Director | 2009-06-22 | CURRENT | 2009-06-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DONNELL O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NUGENT | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/16 FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 29/05/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PATRICK DONNELL O'SULLIVAN | |
AP04 | CORPORATE SECRETARY APPOINTED LEX SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAIL NUGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL NUGENT | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LESLIE NUGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NUGENT | |
AR01 | 29/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER NUGENT / 06/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL NAOMI NUGENT / 06/06/2011 | |
AR01 | 29/05/10 FULL LIST | |
RES15 | CHANGE OF NAME 27/04/2010 | |
CERTNM | COMPANY NAME CHANGED HELP IS AT HAND (UK) LTD CERTIFICATE ISSUED ON 12/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/05/09; NO CHANGE OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
225 | CURRSHO FROM 31/05/2009 TO 31/12/2008 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 9 WYATT COURT, THOMAS WYATT ROAD DEVIZES WILTS SN10 5FF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PHONE A FRIEND LTD CERTIFICATE ISSUED ON 20/08/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified
Creditors Due Within One Year | 2013-01-01 | £ 3,530 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABAMI CONSULTANCY & TRAINING LTD
Called Up Share Capital | 2013-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2013-01-01 | £ 3,530 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as ABAMI CONSULTANCY & TRAINING LTD are:
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. |