London
W1K 4QY
Director Name | Mr Raymond Gerrard Cahill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2020(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Ms Rosalyn Sharon Schofield |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Bernard John Michael Mansfield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2015(9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 March 2023) |
Role | Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ash Lodge 173 Clare Road Waringstown County Down BT66 7SE Northern Ireland |
Secretary Name | Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 27 July 2015(9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 24 December 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abf (No 2) Limited 100.00% Ordinary |
---|
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 September |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2023 | Application to strike the company off the register (1 page) |
20 March 2023 | Termination of appointment of Bernard John Michael Mansfield as a director on 20 March 2023 (1 page) |
8 March 2023 | Full accounts made up to 17 September 2022 (16 pages) |
28 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
20 January 2022 | Full accounts made up to 18 September 2021 (16 pages) |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
20 May 2021 | Full accounts made up to 12 September 2020 (16 pages) |
5 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a director on 24 December 2020 (1 page) |
24 December 2020 | Appointment of Mr Raymond Gerrard Cahill as a director on 23 December 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
21 April 2020 | Full accounts made up to 14 September 2019 (17 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 15 September 2018 (18 pages) |
20 November 2018 | Second filing for the appointment of Rosalyn Sharon Schofield as a director (6 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 16 September 2017 (18 pages) |
18 December 2017 | Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 17 September 2016 (18 pages) |
13 June 2017 | Full accounts made up to 17 September 2016 (18 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
17 June 2016 | Total exemption full accounts made up to 12 September 2015 (8 pages) |
17 June 2016 | Total exemption full accounts made up to 12 September 2015 (8 pages) |
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 July 2015 | Appointment of Miss Rosalyn Sharon Schofield as a director on 27 July 2015
|
28 July 2015 | Current accounting period shortened from 31 October 2015 to 15 September 2015 (1 page) |
28 July 2015 | Current accounting period shortened from 31 October 2015 to 15 September 2015 (1 page) |
28 July 2015 | Appointment of Rosalyn Sharon Schofield as a secretary on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Bernard John Michael Mansfield as a director on 27 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Weston Centre 10 Grosvenor Street London W1K 4QY on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Rosalyn Sharon Schofield as a director on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Bernard John Michael Mansfield as a director on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Rosalyn Sharon Schofield as a secretary on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Michael Paul Harris as a director on 27 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Peter Andrew Russell as a director on 27 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Peter Andrew Russell as a director on 27 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Weston Centre 10 Grosvenor Street London W1K 4QY on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Muriel Shona Thorne as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Michael Paul Harris as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Muriel Shona Thorne as a director on 27 July 2015 (1 page) |
24 October 2014 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 24 October 2014 (1 page) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 24 October 2014 (1 page) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|