Company NameAbjon Consulting Limited
Company StatusDissolved
Company Number04363629
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew John Betts
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleIT Consultant
Correspondence Address16 Palmerston Road
Buckhurst Hill
Essex
IG9 5LT
Secretary NameAnn Elizabeth Betts
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Palmerston Road
Buckhurst Hill
Essex
IG9 5LT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,664
Cash£1,099
Current Liabilities£3,323

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
1 March 2010Application to strike the company off the register (3 pages)
1 March 2010Application to strike the company off the register (3 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 February 2009Return made up to 30/01/09; full list of members (3 pages)
5 February 2009Return made up to 30/01/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 February 2008Return made up to 30/01/08; no change of members (6 pages)
26 February 2008Return made up to 30/01/08; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 March 2007Return made up to 30/01/07; full list of members (6 pages)
6 March 2007Return made up to 30/01/07; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 February 2006Return made up to 30/01/06; full list of members (6 pages)
7 February 2006Return made up to 30/01/06; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 January 2005Return made up to 30/01/05; full list of members (6 pages)
25 January 2005Return made up to 30/01/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 January 2004Return made up to 30/01/04; full list of members (6 pages)
27 January 2004Return made up to 30/01/04; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 February 2003Return made up to 30/01/03; full list of members (6 pages)
4 February 2003Return made up to 30/01/03; full list of members (6 pages)
9 December 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
9 December 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
18 February 2002Registered office changed on 18/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
30 January 2002Incorporation (15 pages)