Company NameAbacus Home Care Limited
Company StatusDissolved
Company Number03399901
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date20 April 1999 (25 years ago)
Previous NameRowanstart UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSamantha Clare Newman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 20 April 1999)
RoleCompany Director
Correspondence AddressAutumn Cottage
Landermere Road, Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LQ
Secretary NameMr Martin Stephen Kennedy
NationalityBritish
StatusClosed
Appointed27 August 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Walton On The Naze
Essex
CO14 8BG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressAutumn Cottage
Landermere Road
Thorpe Le Soken
Essex
CO16 0LQ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1998Application for striking-off (1 page)
23 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
9 October 1997Director resigned (1 page)
3 October 1997Company name changed rowanstart uk LIMITED\certificate issued on 06/10/97 (2 pages)