ABBEY CARDS LIMITED
Overview
| Company Name | ABBEY CARDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04719083 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY CARDS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ABBEY CARDS LIMITED located?
| Registered Office Address | Third Floor, Prospect House Columbus Quay L3 4DB Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBEY CARDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for ABBEY CARDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 05 Dubai Suite Riverside Drive Liverpool L3 4DB England to Third Floor, Prospect House Columbus Quay Liverpool L3 4DB on Jul 28, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2022 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA to 05 Dubai Suite Riverside Drive Liverpool L3 4DB on Feb 07, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 5 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Maureen White on Mar 27, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Keith White on Mar 27, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Maureen White on Mar 27, 2018 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ABBEY CARDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Maureen | Secretary | Columbus Quay L3 4DB Liverpool Third Floor, Prospect House England | British | 91554760001 | ||||||
| WHITE, Graham Keith | Director | Columbus Quay L3 4DB Liverpool Third Floor, Prospect House England | United Kingdom | British | 91554720002 | |||||
| WHITE, Maureen | Director | Columbus Quay L3 4DB Liverpool Third Floor, Prospect House England | England | British | 91554760001 | |||||
| ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
| ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of ABBEY CARDS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Maureen White | Apr 06, 2016 | Trueman Street L3 2BA Liverpool Clock Tower House Merseyside England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Graham Keith White | Apr 06, 2016 | Trueman Street L3 2BA Liverpool Clock Tower House Merseyside England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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