UKBizDB.co.uk

ABF2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abf2 Limited. The company was founded 28 years ago and was given the registration number 03101837. The firm's registered office is in LONDON. You can find them at 8 Bouverie Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ABF2 LIMITED
Company Number:03101837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1995
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Bouverie Street, London, EC4Y 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Bouverie Street, London, EC4Y 8AX

Secretary14 June 2021Active
8, Bouverie Street, London, EC4Y 8AX

Director09 April 2018Active
8, Bouverie Street, London, EC4Y 8AX

Director14 June 2021Active
21 Chestnut Avenue, Barton On Sea, BH25 7BQ

Secretary14 March 2006Active
East Grange, Steeple Aston, Bicester, OX25 4SR

Secretary02 October 1995Active
42 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Secretary11 April 2001Active
East Grange, Steeple Aston, Bicester, OX25 4SR

Secretary16 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 September 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 September 1995Active
8, Bouverie Street, London, EC4Y 8AX

Director08 June 2018Active
The Well House, Frensham Road, Rolvenden Layne, Cranbrook, TN17 4NJ

Director11 April 2001Active
8, Bouverie Street, London, EC4Y 8AX

Director11 April 2001Active
East Grange, Steeple Aston, Bicester, OX25 4SR

Director02 October 1995Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director15 January 2021Active
8, Bouverie Street, London, EC4Y 8AX

Director14 March 2006Active
35 Church Road, Watford, WD17 4PY

Director11 April 2001Active
8, Bouverie Street, London, EC4Y 8AX

Director15 December 2017Active
8, Bouverie Street, London, EC4Y 8AX

Director15 January 2021Active
4 Monsell Court, Monsell Road, London, N4 2UH

Director02 October 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 September 1995Active

People with Significant Control

Eii (Ventures) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Bouverie Street, London, United Kingdom, EC4Y 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person secretary company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Capital

Legacy.

Download
2021-03-26Capital

Capital statement capital company with date currency figure.

Download
2021-03-26Insolvency

Legacy.

Download
2021-03-26Resolution

Resolution.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.