Background WavePink WaveYellow Wave

ABC 123 LTD (03372963)

ABC 123 LTD (03372963) is an active UK company. incorporated on 19 May 1997. with registered office in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ABC 123 LTD has been registered for 28 years. Current directors include BUCKLEY, Philip Leslie.

Company Number
03372963
Status
active
Type
ltd
Incorporated
19 May 1997
Age
28 years
Address
Tothill, Christchurch, BH23 8EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BUCKLEY, Philip Leslie
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC 123 LTD

ABC 123 LTD is an active company incorporated on 19 May 1997 with the registered office located in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ABC 123 LTD was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03372963

LTD Company

Age

28 Years

Incorporated 19 May 1997

Size

N/A

Accounts

ARD: 29/2

Overdue

8 years overdue

Last Filed

Made up to 29 February 2016 (10 years ago)
Submitted on 30 November 2016 (9 years ago)
Period: 1 February 2015 - 29 February 2016(14 months)
Type: Total Exemption (Small)

Next Due

Due by 30 November 2017
Period: 1 March 2016 - 28 February 2017

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 19 May 2020 (5 years ago)
Submitted on 7 October 2020 (5 years ago)

Next Due

Due by 2 June 2021
For period ending 19 May 2021
Contact
Address

Tothill Off Forest Road Christchurch, BH23 8EA,

Previous Addresses

Apt 29606 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England
From: 2 August 2019To: 24 November 2020
Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England
From: 1 November 2017To: 2 August 2019
Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
From: 8 December 2011To: 1 November 2017
39-41 Park Road Freemantle Southampton Hampshire SO15 3AW
From: 19 May 1997To: 8 December 2011
Timeline

9 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jan 16
Director Left
Jun 17
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Feb 19
Owner Exit
Nov 19
Director Joined
Oct 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BUCKLEY, Philip Leslie

Active
Trevissome Park, TruroTR4 8UN
Born July 1950
Director
Appointed 07 Jul 2020

BUCKLEY, Philip Leslie

Resigned
Tothill House Black Lane, ChristchurchBH23 8DZ
Secretary
Appointed 10 Jan 2001
Resigned 11 Sept 2018

BUCKLEY, Wendy Mary

Resigned
Tothill Hoose Black Lane, ChristchurchBH23 8DZ
Secretary
Appointed 24 Jul 1997
Resigned 10 Jan 2001

WITT, Michael James, Mr.

Resigned
Tothill House, ChristchurchBH23 8DZ
Secretary
Appointed 19 May 1997
Resigned 24 Jul 1997

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 May 1997
Resigned 19 May 1997

BUCKINGHAM, Graham Paul

Resigned
8 Cherry Tree Mews, St. AustellPL25 4PG
Born May 1961
Director
Appointed 24 Jul 1997
Resigned 24 Aug 2000

BUCKLEY, Philip Leslie

Resigned
Off Forest Road, ChristchurchBH23 8EA
Born July 1950
Director
Appointed 15 Oct 2018
Resigned 11 Feb 2019

BUCKLEY, Philip Leslie

Resigned
Tothill House Black Lane, ChristchurchBH23 8DZ
Born July 1950
Director
Appointed 19 May 1997
Resigned 07 Mar 2018

KENT, Alan

Resigned
Guildford Road, HorshamRH12 3JJ
Born December 1948
Director
Appointed 01 Feb 2015
Resigned 01 Nov 2017

KENT, Alan George

Resigned
Church Street, HorshamRH12 3ET
Born December 1948
Director
Appointed 27 May 2008
Resigned 12 Dec 2008

PRING, Peter

Resigned
Off School Road, SalisburySP5 2BX
Born November 1961
Director
Appointed 01 Nov 1999
Resigned 12 Dec 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 May 1997
Resigned 19 May 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Thomas Pring

Ceased
Off School Road, SalisburySP5 2BY
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2016

Mr Philip Leslie Buckley

Active
Off Forest Road, ChristchurchBH23 8EA
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Gazette Notice Voluntary
21 November 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
16 November 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
13 November 2023
DS01DS01
Dissolved Compulsory Strike Off Suspended
8 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
21 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
7 March 2018
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
5 August 2009
225Change of Accounting Reference Date
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
88(2)R88(2)R
Legacy
31 October 2002
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
27 June 2002
88(2)R88(2)R
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
88(2)R88(2)R
Legacy
10 March 1998
225Change of Accounting Reference Date
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
123Notice of Increase in Nominal Capital
Legacy
29 October 1997
88(2)R88(2)R
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
88(2)R88(2)R
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
287Change of Registered Office
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Incorporation Company
19 May 1997
NEWINCIncorporation