Company NameAbacus Advances Limited
Company StatusDissolved
Company Number04858670
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameAbacus Mortgages & Loans Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Dennis Ward Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleFinance Brokerage
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameJoyce Watkins
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

999 at £1Steven Dennis Ward-brown
99.90%
Ordinary
1 at £1Joyce Watkins
0.10%
Ordinary

Financials

Year2014
Net Worth-£3,059
Cash£28
Current Liabilities£3,383

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Steven Dennis Ward Brown on 5 August 2010 (2 pages)
19 August 2010Director's details changed for Steven Dennis Ward Brown on 5 August 2010 (2 pages)
19 August 2010Director's details changed for Steven Dennis Ward Brown on 5 August 2010 (2 pages)
18 August 2010Secretary's details changed for Joyce Watkins on 5 August 2010 (1 page)
18 August 2010Secretary's details changed for Joyce Watkins on 5 August 2010 (1 page)
18 August 2010Secretary's details changed for Joyce Watkins on 5 August 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 September 2009Return made up to 07/08/09; full list of members (3 pages)
10 September 2009Return made up to 07/08/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 January 2009Director's Change of Particulars / steven ward brown / 12/01/2009 / HouseName/Number was: , now: 11; Street was: 18 beresford road, now: burford street; Area was: chingford, now: hoddesdon; Post Town was: london, now: herts; Post Code was: E4 6ED, now: EN11 8HP; Country was: , now: england (1 page)
22 January 2009Director's change of particulars / steven ward brown / 12/01/2009 (1 page)
27 August 2008Return made up to 07/08/08; full list of members (3 pages)
27 August 2008Return made up to 07/08/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
20 September 2007Return made up to 07/08/07; full list of members (2 pages)
20 September 2007Return made up to 07/08/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2005Return made up to 07/08/05; full list of members (6 pages)
4 November 2005Return made up to 07/08/05; full list of members (6 pages)
29 March 2005Company name changed abacus mortgages & loans LIMITED\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed abacus mortgages & loans LIMITED\certificate issued on 29/03/05 (2 pages)
2 February 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 February 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 August 2004Return made up to 07/08/04; full list of members (6 pages)
10 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Ad 07/08/03--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Ad 07/08/03--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 August 2003Incorporation (15 pages)