ABCXYZDEF LIMITED

  • Company statusdissolved
  • Company No05760846
  • Age19 years 4 months Incorporated 29 March 2006
  • Officers0

Address

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

ABCXYZDEF LIMITED is an dissolved company incorporated on 29 March 2006 and based in London. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    21200 Manufacture of pharmaceutical preparations, 72190 Other research and experimental development on natural sciences and engineering

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Months Ago on 29 Apr 2025

Liquidation Voluntary Creditors Return Of Final Meeting

6 Months Ago on 29 Jan 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 01 Feb 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 02 Feb 2023

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 05 Jul 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 07 Jan 2022

Liquidation In Administration Move To Creditors Voluntary Liquidation

3 Years Ago on 01 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 25 Nov 2021

Liquidation In Administration Progress Report

4 Years Ago on 05 Jul 2021

Liquidation In Administration Statement Of Affairs With Form Attached

4 Years Ago on 27 Apr 2021

Liquidation In Administration Result Creditors Meeting

4 Years Ago on 13 Mar 2021

Liquidation In Administration Proposals

4 Years Ago on 04 Feb 2021

Resolution

4 Years Ago on 18 Dec 2020

Change Of Name Notice

4 Years Ago on 18 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 15 Dec 2020

Liquidation In Administration Appointment Of Administrator

4 Years Ago on 14 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 14 Apr 2020

Accounts With Accounts Type Small

5 Years Ago on 04 Jan 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 12 Nov 2019

Confirmation Statement With Updates

6 Years Ago on 02 Apr 2019

Appoint Person Secretary Company With Name Date

6 Years Ago on 02 Apr 2019

Termination Secretary Company With Name Termination Date

6 Years Ago on 02 Apr 2019

Appoint Person Director Company With Name Date

6 Years Ago on 13 Feb 2019

Termination Director Company With Name Termination Date

6 Years Ago on 13 Feb 2019

Appoint Person Director Company With Name Date

6 Years Ago on 12 Nov 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DUCKWORTH, Andrew Jamesdirector Dec 198101 Nov 2018
SUTHERLAND, Alan Neildirector Oct 196212 Feb 2019
WALKER, Andrew Leonarddirector Dec 197119 Apr 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Kind Consumer Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.