Company NameAbstract (Croydon) Limited
Company StatusDissolved
Company Number07778812
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 34 Wellington Street
Leeds
West Yorkshire
LS1 2DE
Secretary NameMrs Stephanie Miles
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Merchants House
66 North Street
Leeds
West Yorkshire
LS2 7PN
Director NameMr Christopher John McPherson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 07 February 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressQueens House 34 Wellington Street
Leeds
West Yorkshire
LS1 2DE
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX

Contact

Websiteabstractsecurities.com

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

Shareholders

100 at £1Abstract Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127,889
Cash£1,879,588
Current Liabilities£2,242,058

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 July 2016Accounts for a small company made up to 31 December 2015 (9 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Angus Collett as a director (1 page)
7 November 2011Appointment of Mr Christopher John Mcpherson as a director (2 pages)
24 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)