General information

Name:

Abs Cases Ltd

Office Address:

First Floor 16-17 Boundary Road BN3 4AN Hove

Number: 03877738

Incorporation date: 1999-11-16

Dissolution date: 2020-10-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Abs Cases was established on November 16, 1999 as a private limited company. The firm registered office was registered in Hove on First Floor, 16-17 Boundary Road. The address postal code is BN3 4AN. The official reg. no. for Abs Cases Limited was 03877738. Abs Cases Limited had been active for 21 years up until October 24, 2020.

The following company was supervised by 1 managing director: Barry S., who was selected to lead the company on November 16, 1999.

Executives who controlled the firm include: Barry S. owned over 3/4 of company shares. Abs Cases Holdings Limited owned over 3/4 of company shares. This company could have been reached in London at Europa Trade Park, Cody Road, E16 4SP.

Financial data based on annual reports

Company staff

Barry S.

Role: Director

Appointed: 16 November 1999

Latest update: 31 March 2024

Barry S.

Role: Secretary

Appointed: 16 November 1999

Latest update: 31 March 2024

People with significant control

Barry S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Abs Cases Holdings Limited
Address: Unit 2 Europa Trade Park, Cody Road, London, E16 4SP, England
Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 30 November 2017
Confirmation statement last made up date 16 November 2016
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 25 February 2014
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 5 January 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 26 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
20
Company Age

Closest Companies - by postcode