Company NameAbbzza Ltd
Company StatusDissolved
Company Number09307520
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameEducare (Health) Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr David Andrew Steen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Carlton Way
Treeton
Rotherham
South Yorkshire
S60 5FF
Secretary NameMrs Rebecca Jayne Steen
StatusClosed
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address26 Carlton Way
Treeton
Rotherham
South Yorkshire
S60 5FF

Location

Registered AddressA06 Temple Road
Rotherham
South Yorkshire
S60 1FG
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1David Andrew Steen
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
21 June 2017Application to strike the company off the register (3 pages)
21 June 2017Application to strike the company off the register (3 pages)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-24
(2 pages)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-24
(2 pages)
2 December 2016Change of name notice (2 pages)
2 December 2016Change of name notice (2 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
21 January 2016Registered office address changed from A07 Magna 34 Business Park Temple Road Rotherham Yorkshire S60 1FG United Kingdom to A06 Temple Road Rotherham South Yorkshire S60 1FG on 21 January 2016 (1 page)
21 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Secretary's details changed for Mrs Rebecca Jayne Steen on 1 June 2015 (1 page)
21 January 2016Registered office address changed from A07 Magna 34 Business Park Temple Road Rotherham Yorkshire S60 1FG United Kingdom to A06 Temple Road Rotherham South Yorkshire S60 1FG on 21 January 2016 (1 page)
21 January 2016Secretary's details changed for Mrs Rebecca Jayne Steen on 1 June 2015 (1 page)
21 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Director's details changed for Mr David Andrew Steen on 1 June 2015 (2 pages)
21 January 2016Director's details changed for Mr David Andrew Steen on 1 June 2015 (2 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(29 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(29 pages)