Company NameAbacus 23 Limited
Company StatusDissolved
Company Number05627425
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date10 February 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Edward Sands
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Hazeldell
Watton At Stone
Hertfordshire
SG14 3SP
Secretary NameSusan Lindsay Davies
NationalityBritish
StatusClosed
Appointed07 March 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 10 February 2009)
RolePersona Assistant
Correspondence Address130 Hazeldell
Watton At Stone
Hertfordshire
SG14 3SP
Director NameMr Kevin John Donovan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Firmin Ave
Boughton Monchelsea
Maidstone
Kent
ME17 4RD
Secretary NameMs Kay Ann Phillips
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Habgood Drive
Durham
County Durham
DH1 2TW
Director NameMr Stephen Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(2 months after company formation)
Appointment Duration3 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Secretary NameJennifer Ann Elizabeth Sands
NationalityBritish
StatusResigned
Appointed01 September 2006(9 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 07 March 2007)
RoleNurse
Correspondence Address79 Glebe Lane
Maidstone
Kent
ME16 9BA

Location

Registered Address3a Colima Avenue
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Turnover£29,085
Gross Profit£21,734
Net Worth-£32,789
Cash£355

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
30 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2007Return made up to 17/11/07; full list of members (2 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 March 2007Registered office changed on 19/03/07 from: 79 glebe lane maidstone kent ME16 9BA (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
28 December 2006Return made up to 17/11/06; full list of members
  • 363(287) ‐ Registered office changed on 28/12/06
(6 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
7 June 2006Director's particulars changed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
30 January 2006New director appointed (3 pages)
14 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
17 November 2005Incorporation (17 pages)