Company NameAbstract And Modern Ltd
Company StatusDissolved
Company NumberSC355841
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameThe Kitchen Network Limited

Business Activity

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

Director

Director NameMs Sandra Lillian Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address32 Baxter Park Terrace
Dundee
DD4 6NR
Scotland

Location

Registered Address10 Douglas Street
Dundee
DD1 5AJ
Scotland
ConstituencyDundee West
WardWest End

Shareholders

1000 at £0.001Sandra Mitchell
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
28 July 2011Compulsory strike-off action has been suspended (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
23 August 2010Director's details changed for Ms Sandra Mitchell on 10 October 2009 (2 pages)
23 August 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(3 pages)
23 August 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(3 pages)
23 August 2010Director's details changed for Ms Sandra Mitchell on 10 October 2009 (2 pages)
23 August 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(3 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
6 October 2009Company name changed the kitchen network LIMITED\certificate issued on 06/10/09
  • CONNOT ‐
(3 pages)
6 October 2009Company name changed the kitchen network LIMITED\certificate issued on 06/10/09
  • CONNOT ‐
(3 pages)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
9 April 2009Director's change of particulars / sandra mitchell / 07/04/2009 (1 page)
9 April 2009Director's change of particulars / sandra mitchell / 07/04/2009 (1 page)
2 March 2009Incorporation (13 pages)
2 March 2009Incorporation (13 pages)