Company Name2F Resources Limited
Company StatusDissolved
Company Number08423117
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Frank Agbemafle
Date of BirthMay 1979 (Born 45 years ago)
NationalityGhanaian
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address33 Brook Lane
Blackheath
London
SE3 0EB
Director NameMs Isabel Malou
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 March 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressUnit 9 Blackheath Business Estate
78b Blackheath Hill
London
SE10 8BA
Director NameMr Victor Yao Tettey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed16 August 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2020)
RoleTechnician
Country of ResidenceEngland
Correspondence Address33 Brook Lane
Blackheath
London
SE3 0EB

Location

Registered Address33 Brook Lane
Blackheath
London
SE3 0EB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Frank Agbemafle
100.00%
Ordinary

Financials

Year2014
Net Worth-£905
Current Liabilities£905

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 August 2017Notification of Victor Yao Tettey as a person with significant control on 26 August 2017 (2 pages)
26 August 2017Appointment of Mr Victor Yao Tettey as a director on 16 August 2017 (2 pages)
26 March 2017Termination of appointment of Isabel Malou as a director on 26 March 2017 (1 page)
26 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Registered office address changed from 33 Brook Lane Blackheath London SE3 0EB England to Unit 9 Blackheath Business Estate, 78B Blackheath Hill London SE10 8BA on 9 March 2017 (1 page)
9 March 2017Appointment of Ms Isabel Malou as a director on 14 February 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
25 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2016Registered office address changed from Unit 9 Blackheath Business Estate 78B Blackheath Hill London SE10 8BA to 33 Brook Lane Blackheath London SE3 0EB on 9 February 2016 (1 page)
9 February 2016Director's details changed for Mr Frank Agbemafle on 1 January 2014 (2 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Director's details changed for Mr Frank Agbemafle on 1 May 2014 (2 pages)
15 June 2015Director's details changed for Mr Frank Agbemafle on 1 May 2014 (2 pages)
15 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Registered office address changed from 161 Kings Down Ave Croydon CR2 6QN England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 161 Kings Down Ave Croydon CR2 6QN England on 9 July 2014 (1 page)
9 July 2014Director's details changed for Mr Frank Agbemafle on 10 May 2014 (2 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2013Incorporation (20 pages)