Company NameAbycom Limited
Company StatusDissolved
Company Number03411752
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 8 months ago)
Dissolution Date23 December 2010 (13 years, 3 months ago)
Previous NameIntel Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Blackaby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 1998(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 23 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Long Road
Canvey Island
Essex
SS8 0JA
Secretary NameMichelle Blackaby
NationalityBritish
StatusClosed
Appointed31 December 1999(2 years, 5 months after company formation)
Appointment Duration10 years, 12 months (closed 23 December 2010)
RoleCompany Director
Correspondence Address7 Long Road
Canvey Island
Essex
SS8 0JA
Director NameWilliam Blackaby
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address15 Essex Close
Canvey Island
Essex
SS8 0DE
Secretary NameMaureen Nixon
NationalityBritish
StatusResigned
Appointed01 March 1998(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address34 Heilsburg Road
Canvey Island
Essex
SS8 8HQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£673,767
Gross Profit£134,723
Net Worth£186,727
Cash£24,238
Current Liabilities£63,396

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2010Final Gazette dissolved following liquidation (1 page)
23 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2010Liquidators statement of receipts and payments to 25 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Statement of affairs with form 4.19 (7 pages)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-26
(1 page)
6 June 2009Statement of affairs with form 4.19 (7 pages)
6 June 2009Appointment of a voluntary liquidator (1 page)
11 May 2009Registered office changed on 11/05/2009 from cable house 7 long road canvey island essex SS8 0JA (1 page)
11 May 2009Registered office changed on 11/05/2009 from cable house 7 long road canvey island essex SS8 0JA (1 page)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 July 2006Return made up to 12/07/06; full list of members (6 pages)
20 July 2006Return made up to 12/07/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 July 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 July 2005Return made up to 12/07/05; full list of members (6 pages)
2 July 2005Return made up to 12/07/05; full list of members (6 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
30 November 2004Particulars of mortgage/charge (9 pages)
2 July 2004Return made up to 12/07/04; full list of members (6 pages)
2 July 2004Return made up to 12/07/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
21 July 2003Return made up to 12/07/03; full list of members (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 August 2002Return made up to 30/07/02; full list of members (6 pages)
8 August 2002Return made up to 30/07/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
27 July 2001Return made up to 30/07/01; full list of members (6 pages)
27 July 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Ad 01/08/97--------- £ si 98@1 (2 pages)
14 November 2000Ad 01/08/97--------- £ si 98@1 (2 pages)
13 November 2000Accounts for a small company made up to 31 July 1999 (2 pages)
13 November 2000Accounts for a small company made up to 31 July 1999 (2 pages)
29 August 2000Company name changed intel telecom LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed intel telecom LIMITED\certificate issued on 30/08/00 (2 pages)
1 August 2000Return made up to 30/07/00; full list of members (6 pages)
1 August 2000Return made up to 30/07/00; full list of members (6 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 2000Return made up to 30/07/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 July 1998 (5 pages)
5 July 1999Full accounts made up to 31 July 1998 (5 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Return made up to 30/07/98; full list of members (6 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Return made up to 30/07/98; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 57 furtherwick road canvey island essex SS8 7AH (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 57 furtherwick road canvey island essex SS8 7AH (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
20 October 1997Secretary resigned (1 page)
30 July 1997Incorporation (20 pages)
30 July 1997Incorporation (20 pages)