ABF2 LIMITED
Overview
Company Name | ABF2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03101837 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABF2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ABF2 LIMITED located?
Registered Office Address | 8 Bouverie Street EC4Y 8AX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABF2 LIMITED?
Company Name | From | Until |
---|---|---|
TECHNOLOGY + MEDIA LIMITED | Oct 11, 1995 | Oct 11, 1995 |
ELGRAM LIMITED | Sep 13, 1995 | Sep 13, 1995 |
What are the latest accounts for ABF2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ABF2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Vaishali Jagdish Patel as a director on Jun 14, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Austin Haley as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Vaishali Patel as a secretary on Jun 14, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Wendy Monica Pallot as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 26, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Austin Haley as a director on Jan 15, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Wendy Monica Pallot as a director on Jan 15, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sarah Joanne Cooke as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Sarah Joanne Cooke on Jun 10, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Sarah Joanne Cooke as a director on Jun 08, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin Robert Jones as a director on Jun 08, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tim Bratton as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ABF2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Vaishali | Secretary | Bouverie Street EC4Y 8AX London 8 | 284336870001 | |||||||
BRATTON, Tim Jonathan | Director | Bouverie Street EC4Y 8AX London 8 | England | British | General Counsel | 245029890001 | ||||
PATEL, Vaishali Jagdish | Director | Bouverie Street EC4Y 8AX London 8 | United Kingdom | British | Company Secretary | 160296330002 | ||||
BROWN, Anthony Trevor | Secretary | 21 Chestnut Avenue BH25 7BQ Barton On Sea Hampshire | British | Accountant | 50697170001 | |||||
GALLAGHER, Philip John | Secretary | East Grange Steeple Aston OX25 4SR Bicester Oxfordshire | British | Publisher | 90886390001 | |||||
JONES, Colin Robert | Secretary | 42 Capital Wharf 50 Wapping High Street E1W 1LY London | British | 50834800007 | ||||||
VOGT, Susan Harriet | Secretary | East Grange Steeple Aston OX25 4SR Bicester Oxfordshire | British | 90886680001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
COOKE, Sarah Joanne | Director | Bouverie Street EC4Y 8AX London 8 | England | British | Director | 149407210001 | ||||
DAVIES, Roger | Director | The Well House Frensham Road, Rolvenden Layne TN17 4NJ Cranbrook Kent | British | Publisher | 76377840001 | |||||
FORDHAM, Christopher Henry Courtauld | Director | Bouverie Street EC4Y 8AX London 8 | United Kingdom | British | Director | 35463050036 | ||||
GALLAGHER, Philip John | Director | East Grange Steeple Aston OX25 4SR Bicester Oxfordshire | British | Publisher | 90886390001 | |||||
HALEY, Richard Austin | Director | Bouverie Street EC4Y 8AX London 8 United Kingdom | England | British | Company Director | 191702530002 | ||||
HUNT, Paul Neville | Director | Bouverie Street EC4Y 8AX London 8 | England | British | Accountant | 148616810002 | ||||
JONES, Angela | Director | 35 Church Road WD17 4PY Watford Hertfordshire | British | Chartered Accountant | 76377760001 | |||||
JONES, Colin Robert | Director | Bouverie Street EC4Y 8AX London 8 | United Kingdom | British | Finance Director | 50834800015 | ||||
PALLOT, Wendy Monica | Director | Bouverie Street EC4Y 8AX London 8 | United Kingdom | British | Company Director | 74832570006 | ||||
PURTON, Peter George | Director | 4 Monsell Court Monsell Road N4 2UH London | United Kingdom | British | Publisher | 64727900002 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ABF2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eii (Ventures) Limited | Apr 06, 2016 | Bouverie Street EC4Y 8AX London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0