ABF2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABF2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03101837
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ABF2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNOLOGY + MEDIA LIMITEDOct 11, 1995Oct 11, 1995
    ELGRAM LIMITEDSep 13, 1995Sep 13, 1995

    What are the latest accounts for ABF2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for ABF2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Vaishali Jagdish Patel as a director on Jun 14, 2021

    2 pagesAP01

    Termination of appointment of Richard Austin Haley as a director on Jun 14, 2021

    1 pagesTM01

    Appointment of Mrs Vaishali Patel as a secretary on Jun 14, 2021

    2 pagesAP03

    Termination of appointment of Wendy Monica Pallot as a director on Jun 14, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Mar 23, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2021

    • Capital: GBP 0.001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 26/02/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Richard Austin Haley as a director on Jan 15, 2021

    2 pagesAP01

    Appointment of Mrs Wendy Monica Pallot as a director on Jan 15, 2021

    2 pagesAP01

    Termination of appointment of Sarah Joanne Cooke as a director on Jan 15, 2021

    1 pagesTM01

    Director's details changed for Mrs Sarah Joanne Cooke on Jun 10, 2020

    2 pagesCH01

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Joanne Cooke as a director on Jun 08, 2018

    2 pagesAP01

    Termination of appointment of Colin Robert Jones as a director on Jun 08, 2018

    1 pagesTM01

    Appointment of Mr Tim Bratton as a director on Apr 09, 2018

    2 pagesAP01

    Who are the officers of ABF2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Vaishali
    Bouverie Street
    EC4Y 8AX London
    8
    Secretary
    Bouverie Street
    EC4Y 8AX London
    8
    284336870001
    BRATTON, Tim Jonathan
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    EnglandBritishGeneral Counsel245029890001
    PATEL, Vaishali Jagdish
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    United KingdomBritishCompany Secretary160296330002
    BROWN, Anthony Trevor
    21 Chestnut Avenue
    BH25 7BQ Barton On Sea
    Hampshire
    Secretary
    21 Chestnut Avenue
    BH25 7BQ Barton On Sea
    Hampshire
    BritishAccountant50697170001
    GALLAGHER, Philip John
    East Grange
    Steeple Aston
    OX25 4SR Bicester
    Oxfordshire
    Secretary
    East Grange
    Steeple Aston
    OX25 4SR Bicester
    Oxfordshire
    BritishPublisher90886390001
    JONES, Colin Robert
    42 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Secretary
    42 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    British50834800007
    VOGT, Susan Harriet
    East Grange
    Steeple Aston
    OX25 4SR Bicester
    Oxfordshire
    Secretary
    East Grange
    Steeple Aston
    OX25 4SR Bicester
    Oxfordshire
    British90886680001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COOKE, Sarah Joanne
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    EnglandBritishDirector149407210001
    DAVIES, Roger
    The Well House
    Frensham Road, Rolvenden Layne
    TN17 4NJ Cranbrook
    Kent
    Director
    The Well House
    Frensham Road, Rolvenden Layne
    TN17 4NJ Cranbrook
    Kent
    BritishPublisher76377840001
    FORDHAM, Christopher Henry Courtauld
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    United KingdomBritishDirector35463050036
    GALLAGHER, Philip John
    East Grange
    Steeple Aston
    OX25 4SR Bicester
    Oxfordshire
    Director
    East Grange
    Steeple Aston
    OX25 4SR Bicester
    Oxfordshire
    BritishPublisher90886390001
    HALEY, Richard Austin
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    EnglandBritishCompany Director191702530002
    HUNT, Paul Neville
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    EnglandBritishAccountant148616810002
    JONES, Angela
    35 Church Road
    WD17 4PY Watford
    Hertfordshire
    Director
    35 Church Road
    WD17 4PY Watford
    Hertfordshire
    BritishChartered Accountant76377760001
    JONES, Colin Robert
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    United KingdomBritishFinance Director50834800015
    PALLOT, Wendy Monica
    Bouverie Street
    EC4Y 8AX London
    8
    Director
    Bouverie Street
    EC4Y 8AX London
    8
    United KingdomBritishCompany Director74832570006
    PURTON, Peter George
    4 Monsell Court
    Monsell Road
    N4 2UH London
    Director
    4 Monsell Court
    Monsell Road
    N4 2UH London
    United KingdomBritishPublisher64727900002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ABF2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    Apr 06, 2016
    Bouverie Street
    EC4Y 8AX London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5885797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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