ABIMODE LIMITED
Overview
| Company Name | ABIMODE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06339342 |
| 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 ABIMODE LIMITED?
- Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
Where is ABIMODE LIMITED located?
| Registered Office Address | 37 Marlborough Road N22 8NB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABIMODE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2014 |
What are the latest filings for ABIMODE 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 25 Bernard Road Bernard Road London N15 4NE England to 37 Marlborough Road London N22 8NB on Jan 25, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andreas Toumbas as a director on Jan 20, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Grantham as a director on Jan 20, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 43 Sidney Road London E7 0ED to 25 Bernard Road Bernard Road London N15 4NE on Oct 16, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Charalambos Christou Panayis as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andreas Toumbas as a director on Oct 09, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mitchell Panayis as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Charalambos Panayis as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 38 Crown Road Unit 1,Ground Floor,Crown Place Enfield Middlesex EN1 1TH United Kingdom* on Feb 27, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Ioannou as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mitchell Sands Panayis as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from * Unit 5 Olympia Industrial Estate Coburg Road London N22 6TZ United Kingdom* on Nov 29, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Charalambos Panayis as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ABIMODE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANTHAM, Neil | Director | Marlborough Road N22 8NB London 37 England | United Kingdom | English | 203220050001 | |||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| CPA ACCOUNTING SERVICES LIMITED | Secretary | 1st Floor 10 Hampden Square Southgate N14 5JR London | 70756550002 | |||||||
| IOANNOU, John | Director | Crown Road Unit 1,Ground Floor,Crown Place EN1 1TH Enfield 38 Middlesex United Kingdom | United Kingdom | British | 120436580001 | |||||
| MICHAEL, Michael | Director | 5 Brackendale N21 3DH London | United Kingdom | Cypriot | 13361950001 | |||||
| PANAYIS, Charalambos Christou | Director | Sidney Road Sidney Road E7 0ED London 43 England | England | British | 94999820001 | |||||
| PANAYIS, Charalambos Christou | Director | Olympia Ind Estate Coburg Road N22 6TZ London Unit 5 | England | British | 94999820001 | |||||
| PANAYIS, Mitchell Sands | Director | Sidney Road Forest Gate E7 0ED London 43 England | England | British | 115715160001 | |||||
| TOUMBAS, Andreas | Director | Bernard Road N15 4NE London 25 England | England | British | 117960990001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
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