Company NameABCA Far Infrared Limited
Company StatusDissolved
Company Number08350640
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameRadiant Green Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip James Miller
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Mylord Crescent
Camperdown Ind Est
Killingworth
Tyne & Wear
NE12 5UJ
Secretary NamePhilip James Miller
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 24 Mylord Crescent
Camperdown Ind Est
Killingworth
Tyne & Wear
NE12 5UJ

Contact

Websitewww.abcafarinfrared.com/
Email address[email protected]
Telephone03330110777
Telephone regionUnknown

Location

Registered AddressUnit 24 Mylord Crescent
Camperdown Ind Est
Killingworth
Tyne & Wear
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

196 at £1Philip Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,684
Cash£4,908
Current Liabilities£88,268

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 January 2013Delivered on: 17 January 2013
Persons entitled: Nigel Nieddu

Classification: Debenture
Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, all equipment see image for full details.
Outstanding
10 January 2013Delivered on: 17 January 2013
Persons entitled: Abca Systems Limited

Classification: Debenture
Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, all equipment see image for full details.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
22 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mr Philip James Miller on 8 January 2020 (2 pages)
8 January 2020Secretary's details changed for Philip James Miller on 8 January 2020 (1 page)
13 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 January 2019Director's details changed for Philip James Miller on 8 January 2018 (2 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 January 2019Change of details for Mr Philip James Miller as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Secretary's details changed for Philip James Miller on 8 January 2018 (1 page)
4 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 196
(4 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 196
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 196
(4 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 196
(4 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 196
(4 pages)
11 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
11 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
8 April 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
8 April 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
2 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 196
(4 pages)
2 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 196
(4 pages)
2 April 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 196
(4 pages)
29 January 2013Change of name notice (2 pages)
29 January 2013Company name changed radiant green LTD\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
29 January 2013Company name changed radiant green LTD\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
29 January 2013Change of name notice (2 pages)
28 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 196
(6 pages)
28 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 196
(6 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
22 January 2013Duplicate mortgage certificatecharge no:1 (6 pages)
22 January 2013Duplicate mortgage certificatecharge no:1 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)