Abf1 Limited LONDON


Abf1 Limited was formally closed on 2023-05-23. Abf1 was a private limited company that was located at 8 Bouverie Street, London, EC4Y 8AX. The company (formed on 1989-05-18) was run by 2 directors and 1 secretary.
Director Vaishali P. who was appointed on 14 June 2021.
Director Tim B. who was appointed on 09 April 2018.
Moving on to the secretaries, we can name: Vaishali P. appointed on 14 June 2021.

The company was officially classified as "activities of head offices" (70100). As stated in the Companies House database, there was a name alteration on 2006-03-10, their previous name was Batteries International. The most recent confirmation statement was sent on 2023-03-23 and last time the annual accounts were sent was on 30 September 2021. 2016-02-28 is the date of the most recent annual return.

Abf1 Limited Address / Contact

Office Address 8 Bouverie Street
Town London
Post code EC4Y 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02386168
Date of Incorporation Thu, 18th May 1989
Date of Dissolution Tue, 23rd May 2023
Industry Activities of head offices
End of financial Year 30th September
Company age 34 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 6th Apr 2024
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Vaishali P.

Position: Director

Appointed: 14 June 2021

Vaishali P.

Position: Secretary

Appointed: 14 June 2021

Tim B.

Position: Director

Appointed: 09 April 2018

Wendy P.

Position: Director

Appointed: 15 January 2021

Resigned: 14 June 2021

Richard H.

Position: Director

Appointed: 15 January 2021

Resigned: 14 June 2021

Sarah C.

Position: Director

Appointed: 08 June 2018

Resigned: 15 January 2021

Colin J.

Position: Director

Appointed: 15 December 2017

Resigned: 08 June 2018

Christopher F.

Position: Director

Appointed: 21 February 2006

Resigned: 29 March 2018

Paul H.

Position: Director

Appointed: 21 February 2006

Resigned: 15 December 2017

Peter E.

Position: Director

Appointed: 11 November 1997

Resigned: 21 February 2006

Anthony B.

Position: Secretary

Appointed: 24 April 1996

Resigned: 01 June 2015

Teresa F.

Position: Director

Appointed: 27 February 1996

Resigned: 25 April 1997

Teresa F.

Position: Secretary

Appointed: 27 February 1996

Resigned: 24 April 1996

Paul M.

Position: Secretary

Appointed: 31 August 1995

Resigned: 27 February 1996

Richard J.

Position: Director

Appointed: 31 August 1995

Resigned: 10 September 1998

Paul M.

Position: Director

Appointed: 31 August 1995

Resigned: 25 April 1997

Hugh C.

Position: Director

Appointed: 18 May 1991

Resigned: 31 August 1995

Sheila G.

Position: Director

Appointed: 18 May 1991

Resigned: 31 August 1995

Donald G.

Position: Director

Appointed: 18 May 1991

Resigned: 31 August 1995

People with significant control

Eii (Ventures) Limited

8 Bouverie Street, London, EC4Y 8AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5885797
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Batteries International March 10, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 21st, April 2022
Free Download (2 pages)

Company search

Advertisements