ABEXFIN LTD

Register to unlock more data on OkredoRegister

ABEXFIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07276820

Incorporation date

08/06/2010

Size

Dormant

Contacts

Registered address

Registered address

4385, 07276820 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2010)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2024
Registered office address changed to PO Box 4385, 07276820 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13
dot icon13/12/2024
Address of officer Emanuele La Rosa changed to 07276820 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-13
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon08/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon26/08/2022
Confirmation statement made on 2022-06-08 with updates
dot icon25/04/2022
Notification of Advanced Decision Making Ltd as a person with significant control on 2021-05-20
dot icon22/10/2021
Sale or transfer of treasury shares. Treasury capital
dot icon18/10/2021
Sub-division of shares on 2021-09-09
dot icon18/10/2021
Statement of capital following an allotment of shares on 2019-09-09
dot icon18/10/2021
Redenomination of shares. Statement of capital 2019-09-09
dot icon04/10/2021
Termination of appointment of Mohamed Ashroff Kandegedera Abdul Gaffoor as a director on 2019-09-15
dot icon04/10/2021
Appointment of Emanuele La Rosa as a director on 2019-09-09
dot icon04/10/2021
Registered office address changed from , City Tower Level 4 40 Basinghall Street, London, EC2V 5DE to 4th Floor, 18 st. Cross Street London EC1N 8UN on 2021-10-04
dot icon04/10/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon04/10/2021
Confirmation statement made on 2020-06-08 with updates
dot icon04/10/2021
Confirmation statement made on 2019-06-08 with no updates
dot icon04/10/2021
Confirmation statement made on 2018-06-08 with no updates
dot icon04/10/2021
Confirmation statement made on 2017-06-08 with no updates
dot icon04/10/2021
Annual return made up to 2016-06-08 with full list of shareholders
dot icon04/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon04/10/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/10/2021
Accounts for a dormant company made up to 2019-06-30
dot icon04/10/2021
Accounts for a dormant company made up to 2018-06-30
dot icon04/10/2021
Accounts for a dormant company made up to 2017-06-30
dot icon04/10/2021
Accounts for a dormant company made up to 2016-06-30
dot icon04/10/2021
Accounts for a dormant company made up to 2015-06-30
dot icon04/10/2021
Administrative restoration application
dot icon04/10/2021
Certificate of change of name
dot icon23/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon18/12/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon18/12/2015
Annual return made up to 2014-06-08 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/12/2015
Accounts for a dormant company made up to 2013-06-30
dot icon18/12/2015
Administrative restoration application
dot icon14/10/2014
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon09/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon18/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon12/11/2010
Registered office address changed from , 81 Oxford Street,, London,, W1D 2EU, England on 2010-11-12
dot icon16/09/2010
Registered office address changed from , Boshmam Bosham Road 14, Crawley, West Sussex, RH10 7JT, England on 2010-09-16
dot icon16/09/2010
Termination of appointment of Jacek Korona as a director
dot icon17/08/2010
Appointment of Mr Jacek Korona as a director
dot icon08/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
08/05/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
La Rosa, Emanuele
Director
09/09/2019 - Present
-
Kandegedera Abdul Gaffoor, Mohamed Ashroff
Director
08/06/2010 - 15/09/2019
-
Korona, Jacek
Director
16/08/2010 - 16/09/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABEXFIN LTD

ABEXFIN LTD is an(a) Active company incorporated on 08/06/2010 with the registered office located at 4385, 07276820 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABEXFIN LTD?

toggle

ABEXFIN LTD is currently Active. It was registered on 08/06/2010 .

Where is ABEXFIN LTD located?

toggle

ABEXFIN LTD is registered at 4385, 07276820 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ABEXFIN LTD do?

toggle

ABEXFIN LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABEXFIN LTD?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.