ABIS ASSET LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABIS ASSET LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07152362
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ABIS ASSET LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ABIS ASSET LTD located?

    Registered Office Address
    39 Sandringham Street
    HU3 6EA Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABIS ASSET LTD?

    Previous Company Names
    Company NameFromUntil
    WEBCAM WORLD LTDFeb 10, 2010Feb 10, 2010

    What are the latest accounts for ABIS ASSET LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ABIS ASSET LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Sandra Levine as a director on Oct 28, 2019

    1 pagesTM01

    Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN England to 39 Sandringham Street Hull HU3 6EA on Sep 30, 2019

    1 pagesAD01

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Jubilee Chambers 163-167 the Headrow Leeds LS1 2QS to 103 High Street Waltham Cross Herts EN8 7AN on May 15, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Gregory Ronald Snape as a director on Jun 05, 2017

    1 pagesTM01

    Appointment of Mrs Sandra Levine as a director on Jun 05, 2017

    2 pagesAP01

    Confirmation statement made on Mar 21, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Sep 22, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 39 Sandringham Street Hull HU3 6EA to Jubilee Chambers 163-167 the Headrow Leeds LS1 2QS on Nov 18, 2014

    1 pagesAD01

    Appointment of Mr Gregory Snape as a director on Jan 25, 2013

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    DISS40

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of ABIS ASSET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Anne
    Sandringham Street
    HU3 6EA Hull
    39
    United Kingdom
    Director
    Sandringham Street
    HU3 6EA Hull
    39
    United Kingdom
    EnglandBritish154668550001
    HURWORTH, Aderyn
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    United Kingdom
    Director
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    United Kingdom
    United KingdomBritish89673040001
    LEVINE, Sandra
    Sandringham Street
    HU3 6EA Hull
    39
    England
    Director
    Sandringham Street
    HU3 6EA Hull
    39
    England
    United KingdomBritish118354950001
    SNAPE, Gregory Ronald
    163-167 The Headrow
    LS1 2QS Leeds
    Jubilee Chambers
    England
    Director
    163-167 The Headrow
    LS1 2QS Leeds
    Jubilee Chambers
    England
    EnglandBritish141010200001

    Who are the persons with significant control of ABIS ASSET LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sandra Levine
    Sandringham Street
    HU3 6EA Hull
    39
    England
    Mar 21, 2017
    Sandringham Street
    HU3 6EA Hull
    39
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Abis Consulting (Uk) Ltd
    The Headrow
    LS1 2QS Leeds
    Jubilee Chambers
    England
    Apr 06, 2016
    The Headrow
    LS1 2QS Leeds
    Jubilee Chambers
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register Of Companies In England & Wales
    Registration Number7852025
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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