ABF1 LIMITED

Register to unlock more data on OkredoRegister

ABF1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02386168

Incorporation date

18/05/1989

Size

Dormant

Contacts

Registered address

Registered address

8 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon27/02/2023
Application to strike the company off the register
dot icon21/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon21/06/2021
Appointment of Mrs Vaishali Jagdish Patel as a director on 2021-06-14
dot icon17/06/2021
Appointment of Mrs Vaishali Patel as a secretary on 2021-06-14
dot icon17/06/2021
Termination of appointment of Richard Austin Haley as a director on 2021-06-14
dot icon17/06/2021
Termination of appointment of Wendy Monica Pallot as a director on 2021-06-14
dot icon26/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon26/03/2021
Statement by Directors
dot icon26/03/2021
Statement of capital on 2021-03-26
dot icon26/03/2021
Solvency Statement dated 26/02/21
dot icon26/03/2021
Resolutions
dot icon20/01/2021
Appointment of Mrs Wendy Monica Pallot as a director on 2021-01-15
dot icon20/01/2021
Appointment of Mr Richard Austin Haley as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Sarah Joanne Cooke as a director on 2021-01-15
dot icon10/06/2020
Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10
dot icon30/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon12/06/2018
Appointment of Mrs Sarah Joanne Cooke as a director on 2018-06-08
dot icon12/06/2018
Termination of appointment of Colin Robert Jones as a director on 2018-06-08
dot icon09/04/2018
Appointment of Mr Tim Bratton as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of Christopher Henry Courtauld Fordham as a director on 2018-03-29
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon21/12/2017
Appointment of Mr Colin Robert Jones as a director on 2017-12-15
dot icon21/12/2017
Termination of appointment of Paul Neville Hunt as a director on 2017-12-15
dot icon13/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon21/02/2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 2017-02-15
dot icon21/02/2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 2017-02-15
dot icon09/02/2017
Director's details changed for Mr Paul Neville Hunt on 2017-02-08
dot icon02/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/09/2016
Director's details changed for Mr Christopher Henry Courtauld Fordham on 2016-09-22
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/04/2016
Termination of appointment of Anthony Trevor Brown as a secretary on 2015-06-01
dot icon29/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon22/09/2015
Resolutions
dot icon22/09/2015
Statement of company's objects
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon31/12/2014
Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 2014-12-31
dot icon26/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon14/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon07/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon12/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon15/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon04/03/2011
Director's details changed for Mr Paul Neville Hunt on 2011-02-23
dot icon02/03/2011
Director's details changed for Mr Paul Neville Hunt on 2011-02-23
dot icon08/02/2011
Full accounts made up to 2010-09-30
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/12/2009
Ad 14/08/09-14/08/09\gbp si 193236@1=193236\gbp ic 3466986/3660222\
dot icon29/09/2009
Gbp nc 3500000/4500000\14/08/09
dot icon21/04/2009
Full accounts made up to 2008-09-30
dot icon19/03/2009
Return made up to 28/02/09; full list of members
dot icon19/03/2009
Director's change of particulars / christopher fordham / 01/12/2008
dot icon19/03/2008
Full accounts made up to 2007-09-30
dot icon06/03/2008
Return made up to 28/02/08; full list of members
dot icon06/03/2008
Director's change of particulars / paul hunt / 28/02/2008
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon18/06/2007
Return made up to 18/05/07; full list of members
dot icon15/06/2007
Ad 23/05/07--------- £ si 1758278@1=1758278 £ ic 1708708/3466986
dot icon02/06/2007
Director's particulars changed
dot icon02/11/2006
Ad 29/09/06--------- £ si 1708657@1=1708657 £ ic 51/1708708
dot icon31/10/2006
£ nc 100/3500000 29/09/06
dot icon17/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon02/06/2006
Return made up to 18/05/06; full list of members
dot icon25/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon10/03/2006
Certificate of change of name
dot icon11/08/2005
Return made up to 18/05/05; full list of members
dot icon04/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon30/06/2004
Return made up to 18/05/04; full list of members
dot icon26/06/2003
Return made up to 18/05/03; full list of members
dot icon03/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon28/05/2002
Return made up to 18/05/02; full list of members
dot icon17/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon06/06/2001
Return made up to 18/05/01; full list of members
dot icon02/03/2001
Accounts for a dormant company made up to 2000-09-30
dot icon12/06/2000
Return made up to 18/05/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-09-30
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon09/06/1999
Return made up to 18/05/99; no change of members
dot icon22/02/1999
Full accounts made up to 1998-09-30
dot icon15/09/1998
Director resigned
dot icon08/06/1998
Return made up to 18/05/98; no change of members
dot icon20/03/1998
Full accounts made up to 1997-09-30
dot icon10/12/1997
New director appointed
dot icon22/06/1997
Return made up to 18/05/97; full list of members
dot icon11/06/1997
Full accounts made up to 1996-09-30
dot icon13/05/1997
Director resigned
dot icon13/05/1997
Director resigned
dot icon05/06/1996
Return made up to 18/05/96; full list of members
dot icon01/05/1996
Secretary resigned
dot icon01/05/1996
New secretary appointed
dot icon01/03/1996
Secretary resigned
dot icon01/03/1996
New secretary appointed;new director appointed
dot icon18/12/1995
Full accounts made up to 1995-07-31
dot icon08/12/1995
Auditor's resignation
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Secretary resigned;director resigned
dot icon12/09/1995
Accounting reference date extended from 31/07 to 30/09
dot icon12/09/1995
Registered office changed on 12/09/95 from: 1-5 broad street oxford OX1 3AW
dot icon12/09/1995
New secretary appointed;new director appointed
dot icon12/09/1995
New director appointed
dot icon06/07/1995
Return made up to 18/05/95; no change of members
dot icon09/02/1995
Full accounts made up to 1994-07-31
dot icon12/06/1994
Return made up to 18/05/94; no change of members
dot icon03/03/1994
Full accounts made up to 1993-07-31
dot icon23/06/1993
Return made up to 18/05/93; full list of members
dot icon13/05/1993
Memorandum and Articles of Association
dot icon06/05/1993
Certificate of change of name
dot icon02/02/1993
Full accounts made up to 1992-07-31
dot icon08/07/1992
Return made up to 18/05/92; no change of members
dot icon03/04/1992
Full accounts made up to 1991-07-31
dot icon02/08/1991
Return made up to 18/05/91; no change of members
dot icon05/03/1991
Return made up to 01/01/91; full list of members
dot icon15/01/1991
Full accounts made up to 1990-07-31
dot icon29/06/1990
Accounting reference date extended from 30/06 to 31/07
dot icon17/10/1989
Accounting reference date notified as 30/06
dot icon18/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Henry Courtauld Fordham
Director
20/02/2006 - 28/03/2018
72
Ensor, Peter Richard
Director
10/11/1997 - 20/02/2006
36
Haley, Richard Austin
Director
14/01/2021 - 13/06/2021
55
Pallot, Wendy Monica
Director
14/01/2021 - 13/06/2021
200
Jones, Colin Robert
Director
15/12/2017 - 08/06/2018
41

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABF1 LIMITED

ABF1 LIMITED is an(a) Dissolved company incorporated on 18/05/1989 with the registered office located at 8 Bouverie Street, London EC4Y 8AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABF1 LIMITED?

toggle

ABF1 LIMITED is currently Dissolved. It was registered on 18/05/1989 and dissolved on 23/05/2023.

Where is ABF1 LIMITED located?

toggle

ABF1 LIMITED is registered at 8 Bouverie Street, London EC4Y 8AX.

What does ABF1 LIMITED do?

toggle

ABF1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABF1 LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.