Abbacus Engineering &sheet Metal Limited

General information

Name:

Abbacus Engineering &sheet Metal Ltd

Office Address:

C/o Cvr Global Llp 20 Furnival Street EC4A 1JQ London

Number: 09866777

Incorporation date: 2015-11-11

Dissolution date: 2021-07-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 is the date that marks the establishment of Abbacus Engineering &sheet Metal Limited, the firm that was situated at C/o Cvr Global Llp, 20 Furnival Street in London. It was established on 2015-11-11. The firm Companies House Reg No. was 09866777 and its post code was EC4A 1JQ. It had existed on the British market for approximately six years until 2021-07-13.

The limited company was administered by an individual managing director: Jennie L. who was guiding it from 2015-11-11 to dissolution date on 2021-07-13.

Peter G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jennie L.

Role: Director

Appointed: 11 November 2015

Latest update: 24 February 2024

People with significant control

Peter G.
Notified on 27 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jennie L.
Notified on 6 April 2016
Ceased on 27 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 13 December 2020
Confirmation statement last made up date 01 November 2019
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 11 November 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Accountant/Auditor,
2016

Name:

P H Accountancy Ltd

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
5
Company Age

Closest Companies - by postcode