Company NameABJ Associates Ltd
Company StatusDissolved
Company Number08457625
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Court
Newcastle Upon Tyne
NE3 2EN
Director NameMr Benjamin Thomas Ridgway
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Diamond Court
Newcastle Upon Tyne
NE3 2EN
Director NameMr Alexander Ross Knaggs
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Court
Newcastle Upon Tyne
NE3 2EN

Location

Registered Address7 Diamond Court
Newcastle Upon Tyne
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

200 at £1Anglo Ni Investments LTD
66.67%
Ordinary A
100 at £1Opal Mortgage Services (Yorkshire) LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth-£33,678
Cash£3,767
Current Liabilities£42,057

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
21 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
21 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (4 pages)
21 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
21 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (4 pages)
15 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (34 pages)
15 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (34 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages)
6 July 2016Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300
(5 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
4 August 2015Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 April 2015Termination of appointment of Alexander Ross Knaggs as a director on 7 April 2015 (2 pages)
21 April 2015Termination of appointment of Alexander Ross Knaggs as a director on 7 April 2015 (2 pages)
21 April 2015Termination of appointment of Alexander Ross Knaggs as a director on 7 April 2015 (2 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300
(6 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300
(6 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300
(6 pages)
9 July 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
9 July 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)