Company NameAbital Limited
Company StatusDissolved
Company Number05532672
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 9 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Nilka Urieta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPanamanian
StatusClosed
Appointed30 March 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2012)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressBethania La Gloria Ave 20c
Norte No 4
Panama City
Panama
Secretary NameArran Secretaries Ltd (Corporation)
StatusClosed
Appointed30 March 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2012)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameStella Georgette Port Louis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySeychellois
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressBox 2077 Anse Aux Pins
Mahe
Seychelles
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND
Secretary NameCSL Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Registered office address changed from 57 st Marks Way Laygate South Shields NE33 4QL on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 57 St Marks Way Laygate South Shields NE33 4QL on 15 June 2011 (2 pages)
24 November 2010Secretary's details changed for Arran Secretaries Ltd on 10 August 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 November 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
(4 pages)
24 November 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
(4 pages)
24 November 2010Secretary's details changed for Arran Secretaries Ltd on 10 August 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 10/08/09; full list of members (3 pages)
20 August 2009Return made up to 10/08/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 October 2008Accounts made up to 31 August 2008 (2 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
24 July 2008Return made up to 10/08/07; full list of members (6 pages)
24 July 2008Return made up to 10/08/07; full list of members (6 pages)
16 June 2008Accounts made up to 31 August 2007 (1 page)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
22 April 2008Registered office changed on 22/04/2008 from corner chambers, 590A kingsbury road, erdington birmingham B24 9ND (1 page)
22 April 2008Appointment terminated secretary csl secretaries LIMITED (1 page)
22 April 2008Secretary appointed arran secretaries LTD (1 page)
22 April 2008Secretary appointed arran secretaries LTD (1 page)
22 April 2008Director appointed nilka urieta (1 page)
22 April 2008Appointment Terminated Secretary csl secretaries LIMITED (1 page)
22 April 2008Appointment terminated director stella port louis (1 page)
22 April 2008Director appointed nilka urieta (1 page)
22 April 2008Registered office changed on 22/04/2008 from corner chambers, 590A kingsbury road, erdington birmingham B24 9ND (1 page)
22 April 2008Appointment Terminated Director stella port louis (1 page)
3 November 2006Accounts made up to 31 August 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
26 October 2006Return made up to 10/08/06; full list of members (2 pages)
26 October 2006Return made up to 10/08/06; full list of members (2 pages)
2 May 2006Registered office changed on 02/05/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page)
2 May 2006Registered office changed on 02/05/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
10 August 2005Incorporation (14 pages)
10 August 2005Incorporation (14 pages)