ABC81 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameABC81 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04685263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABC81 LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is ABC81 LIMITED located?

    Registered Office Address
    45 Beech Street
    EC2Y 8AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ABC81 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAXUS SOLUTIONS LIMITEDAug 11, 2014Aug 11, 2014
    ANTEO LIMITEDMar 04, 2003Mar 04, 2003

    What are the latest accounts for ABC81 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ABC81 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed saxus solutions LIMITED\certificate issued on 16/07/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 200
    SH01

    Certificate of change of name

    Company name changed anteo LIMITED\certificate issued on 11/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 11, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2014

    RES15

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 200
    SH01

    Termination of appointment of Dion S Deloof as a director on Aug 31, 2013

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 28, 2013

    • Capital: GBP 200
    6 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 04, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of James Yeagle as a director

    1 pagesTM01

    Annual return made up to Mar 04, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 8-9 Hayne Street London EC1A 9HH on Jun 21, 2010

    1 pagesAD01

    Director's details changed for James a Yeagle on Mar 03, 2010

    2 pagesCH01

    Director's details changed for Michael Pierce Smith on Mar 03, 2010

    2 pagesCH01

    Director's details changed for Dion S Deloof on Mar 03, 2010

    2 pagesCH01

    Who are the officers of ABC81 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Christina
    12 Batchwood View
    AL3 5TD St. Albans
    Hertfordshire
    Secretary
    12 Batchwood View
    AL3 5TD St. Albans
    Hertfordshire
    British88600730002
    SMITH, Michael Pierce
    12 Batchwood View
    AL3 5TD St. Albans
    Hertfordshire
    Director
    12 Batchwood View
    AL3 5TD St. Albans
    Hertfordshire
    EnglandBritishManaging Director88600840001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DELOOF, Dion S
    15 Roanoke Avenue
    FOREIGN Atlanta
    Georgia 30305
    Usa
    Director
    15 Roanoke Avenue
    FOREIGN Atlanta
    Georgia 30305
    Usa
    UsaUsaSoftware Consulting89460370001
    YEAGLE, James A
    2193 Willow Avenue
    FOREIGN Georgia 30305
    Usa
    Director
    2193 Willow Avenue
    FOREIGN Georgia 30305
    Usa
    United StatesUsaSoftware Consulting89460330002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does ABC81 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 19, 2009
    Delivered On Aug 28, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Sep 03, 2008
    Delivered On Sep 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account (as defined in the rent deposit deed) and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
    Persons Entitled
    • Michael Ronald Stoute and Union Pension Trustees Limited
    Transactions
    • Sep 12, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On Feb 11, 2004
    Delivered On Feb 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 14, 2004Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0