ABBEY ONE LIMITED

46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP
StatusDISSOLVED
Company No.05532476
CategoryPrivate Limited Company
Incorporated10 Aug 2005
Age18 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution01 Jul 2021
Years2 years, 11 months, 26 days

SUMMARY

ABBEY ONE LIMITED is an dissolved private limited company with number 05532476. It was incorporated 18 years, 10 months, 17 days ago, on 10 August 2005 and it was dissolved 2 years, 11 months, 26 days ago, on 01 July 2021. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2020

Action Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2019

Action Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2018

Action Date: 22 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2017

Action Date: 22 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2016

Action Date: 22 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England

New address: 46 Vivian Avenue Hendon Central London NW4 3XP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 02 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adafina LIMITED\certificate issued on 22/10/14

Documents

View document PDF

Change of name notice

Date: 22 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

Old address: 67 Abbey Road London Nw8 Oae

New address: C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Tarzi

Termination date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Lionel Simon Salama

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Natalie Salama Levy

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Mr Lionel Simon Salama

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Sam Tarzi

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr David Timothy Jeffrey

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 21 May 2013

Category: Capital

Type: SH01

Date: 2013-05-21

Capital : 219,086 GBP

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sol Levi

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Maxwell

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Natalie Salama Levy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Natalie Salama Levy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Legacy

Date: 18 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 10 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 19/09/08\gbp si [email protected]=175\gbp si 6200@1=6200\gbp ic 212711/219086\

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 19/09/08\gbp si [email protected]=311\gbp si 62400@1=62400\gbp ic 150237/212948\

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/04/09

Documents

View document PDF

Resolution

Date: 21 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr lionel simon salama

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / natalie salama levy / 10/07/2007

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed sol levi

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david jeffrey

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed sam tarzi

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed raymond maxwell

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/07\gbp si [email protected]=1118\gbp ic 148882/150000\

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 122

Description: S-div\conve

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 31/07/07\gbp si 148880@1=148880\gbp ic 2/148882\

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/07

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 30/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 21/03/07 from: 95C hamilton terrace london NW8 9QY

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: 3 lincoln's inn fields london WC2A 3AA

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTONAMATON LTD

GROUND FLOOR,HERTFORD,SG14 1AB

Number:11665471
Status:ACTIVE
Category:Private Limited Company

FIRST GAINSBOROUGH COURT MANAGEMENT CO. LIMITED

REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:02226226
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HINTON SKYDIVING CENTRE LIMITED

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:04102992
Status:ACTIVE
Category:Private Limited Company

ING PROPERTIES LIMITED

107 UPGANG LANE,WHITBY,YO21 3JD

Number:06424386
Status:ACTIVE
Category:Private Limited Company

NEL DESIGNS LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11404100
Status:ACTIVE
Category:Private Limited Company

ROSS HILLMAN LIMITED

STATION ROAD,WILTSHIRE,BA13 3JP

Number:00753018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source