Active - Proposal to Strike off
Company Information for ABIS ASSET LTD
39 SANDRINGHAM STREET, HULL, HU3 6EA,
|
Company Registration Number
07152362
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ABIS ASSET LTD | ||
Legal Registered Office | ||
39 SANDRINGHAM STREET HULL HU3 6EA Other companies in HU3 | ||
Previous Names | ||
|
Company Number | 07152362 | |
---|---|---|
Company ID Number | 07152362 | |
Date formed | 2010-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-09 23:37:04 |
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 | ||
---|---|---|---|---|
ABIS ASSET MANAGEMENT LTD | JUBILEE CHAMBERS 163-167 THE HEADROW, 163-167 THE HEADROW, LEEDS LS1 2QS | Dissolved | Company formed on the 2011-11-22 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA LEVINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY RONALD SNAPE |
Director | ||
ANNE HARRISON |
Director | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DSB FRANCHISING LTD | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active - Proposal to Strike off | |
HEADROW DEVELOPMENTS LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Dissolved 2017-12-19 | |
DGC ADMIN LIMITED | Director | 2014-11-17 | CURRENT | 2011-06-21 | Active | |
EUROPARK HOMES LTD | Director | 2014-03-10 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
AXAGLEN LIMITED | Director | 2011-10-17 | CURRENT | 2007-01-30 | Dissolved 2018-07-10 | |
FELLMORE LTD | Director | 2010-12-23 | CURRENT | 2007-05-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA LEVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA LEVINE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/19 FROM 103 High Street Waltham Cross Herts EN8 7AN England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/19 FROM 103 High Street Waltham Cross Herts EN8 7AN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM Jubilee Chambers 163-167 the Headrow Leeds LS1 2QS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY RONALD SNAPE | |
AP01 | DIRECTOR APPOINTED MRS SANDRA LEVINE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/14 FROM 39 Sandringham Street Hull HU3 6EA | |
AP01 | DIRECTOR APPOINTED MR GREGORY SNAPE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE HARRISON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2013 FROM JUBILEE CHAMBERS 163-167 THE HEADROW, LEEDS LS1 2QS UNITED KINGDOM | |
AR01 | 22/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM MANSION SUITE, 4TH FLOOR JUBILEE CHAMBERS 163-167 THE HEADROW LEEDS LS1 2QS ENGLAND | |
RES15 | CHANGE OF NAME 10/05/2012 | |
CERTNM | COMPANY NAME CHANGED WEBCAM WORLD LTD CERTIFICATE ISSUED ON 11/05/12 | |
AR01 | 22/09/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNE HARRISON | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2014-03-11 |
Proposal to Strike Off | 2013-10-22 |
Proposal to Strike Off | 2010-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
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 ABIS ASSET LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ABIS ASSET LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABIS ASSET LTD | Event Date | 2014-03-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABIS ASSET LTD | Event Date | 2013-10-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABIS ASSET LTD | Event Date | 2010-11-02 |
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. |