Dissolved 2018-01-23
Company Information for ABACUS EUROPE LIMITED
HOUNSLOW, TW5,
|
Company Registration Number
07257625
Private Limited Company
Dissolved Dissolved 2018-01-23 |
Company Name | |
---|---|
ABACUS EUROPE LIMITED | |
Legal Registered Office | |
HOUNSLOW | |
Company Number | 07257625 | |
---|---|---|
Date formed | 2010-05-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-01-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 | ||
---|---|---|---|---|
ABACUS EUROPEAN INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMIT KAPILA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOMM EUROPE LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 18/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 18/05/15 FULL LIST | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 18/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 22 ALDERNEY AVENUE HOUNSLOW TW5 0QL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP .999999 | |
AR01 | 18/05/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT AMIT KAPILA / 19/05/2010 | |
AR01 | 18/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AMIT AMIT KAPILA | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WX | |
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 | 2014-09-16 |
Proposal to Strike Off | 2013-09-17 |
Proposal to Strike Off | 2011-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-06-01 | £ 30,640 |
---|
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 ABACUS EUROPE LIMITED
Called Up Share Capital | 2012-06-01 | £ 9 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 19,459 |
Current Assets | 2012-06-01 | £ 30,772 |
Debtors | 2012-06-01 | £ 11,313 |
Shareholder Funds | 2012-06-01 | £ 132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ABACUS EUROPE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ABACUS EUROPE LIMITED | Event Date | 2014-09-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABACUS EUROPE LIMITED | Event Date | 2013-09-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABACUS EUROPE LIMITED | Event Date | 2011-02-22 |
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. |