Company NameAbero Ltd
Company StatusDissolved
Company Number07427129
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous Name24/7 Montasje Service Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKrzysztof Eliasz
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRonglan Samfunnshus
Bergen
7623
Norway
Secretary NameTEMO Ltd (Corporation)
StatusClosed
Appointed02 November 2010(same day as company formation)
Correspondence AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ

Location

Registered AddressSuite 1 Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Krzysztof Eliasz
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(4 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(4 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 March 2011Company name changed 24/7 montasje service LTD\certificate issued on 15/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-15
(3 pages)
15 March 2011Company name changed 24/7 montasje service LTD\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2011Director's details changed for Krzysztof Eliasz on 11 January 2011 (2 pages)
12 January 2011Director's details changed for Krzysztof Eliasz on 11 January 2011 (2 pages)
3 November 2010Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
3 November 2010Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)