ABIS ASSET LTD
Overview
| Company Name | ABIS ASSET LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07152362 |
| 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 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 Address | No |
What were the previous names of ABIS ASSET LTD?
| Company Name | From | Until |
|---|---|---|
| WEBCAM WORLD LTD | Feb 10, 2010 | Feb 10, 2010 |
What are the latest accounts for ABIS ASSET LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ABIS ASSET LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Sandra Levine as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Gregory Ronald Snape as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sandra Levine as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Gregory Snape as a director on Jan 25, 2013 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Who are the officers of ABIS ASSET LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Anne | Director | Sandringham Street HU3 6EA Hull 39 United Kingdom | England | British | 154668550001 | |||||
| HURWORTH, Aderyn | Director | Upper Belgrave Road BS8 2XN Bristol 44 United Kingdom | United Kingdom | British | 89673040001 | |||||
| LEVINE, Sandra | Director | Sandringham Street HU3 6EA Hull 39 England | United Kingdom | British | 118354950001 | |||||
| SNAPE, Gregory Ronald | Director | 163-167 The Headrow LS1 2QS Leeds Jubilee Chambers England | England | British | 141010200001 |
Who are the persons with significant control of ABIS ASSET LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Sandra Levine | Mar 21, 2017 | Sandringham Street HU3 6EA Hull 39 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Abis Consulting (Uk) Ltd | Apr 06, 2016 | The Headrow LS1 2QS Leeds Jubilee Chambers England | Yes | ||||||||||
| |||||||||||||
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