Company NameAbstract Land (Birmingham 4) Limited
Company StatusDissolved
Company Number06203269
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameAbstract Securities (Birmingham) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
Director NameMr Peter Stuart Graham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
Secretary NameMrs Stephanie Miles
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
Director NameMr James Alexander Howarth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rose & Crown Yard
London
SW1Y 6RE

Location

Registered AddressQueens House, 34 Wellington
Street, Leeds
West Yorkshire
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 200
(4 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 200
(4 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 200
(4 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Stephanie Miles on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Stuart Graham on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Stuart Graham on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr James Alexander Howarth on 14 October 2009 (2 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 April 2008Return made up to 04/04/08; full list of members (4 pages)
10 March 2008Director appointed james alexander howarth (4 pages)
10 March 2008Director appointed james alexander howarth (4 pages)
5 March 2008Memorandum and Articles of Association (9 pages)
5 March 2008Memorandum and Articles of Association (9 pages)
8 February 2008Company name changed abstract securities (birmingham) LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed abstract securities (birmingham) LIMITED\certificate issued on 08/02/08 (2 pages)
28 January 2008Ad 26/04/07-26/04/07 £ si 100@1=100 £ ic 200/300 (1 page)
28 January 2008Ad 26/04/07-26/04/07 £ si 100@1=100 £ ic 200/300 (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
29 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
29 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 April 2007Ad 17/04/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
17 April 2007Ad 17/04/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)