General information

Name:

Abf1 Ltd

Office Address:

8 Bouverie Street EC4Y 8AX London

Number: 02386168

Incorporation date: 1989-05-18

Dissolution date: 2023-05-23

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02386168 35 years ago, Abf1 Limited had been a private limited company until 2023-05-23 - the day it was formally closed. The business last known registration address was 8 Bouverie Street, London. The firm was known under the name Batteries International until 2006-03-10 at which point the business name got changed.

The details regarding this company's members shows us that the last two directors were: Vaishali P. and Tim B. who became the part of the company on 2021-06-14 and 2018-04-09.

The companies that controlled this firm were as follows: Eii (Ventures) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Bouverie Street, EC4Y 8AX and was registered as a PSC under the registration number 5885797.

  • Previous company's names
  • Abf1 Limited 2006-03-10
  • Batteries International Ltd 1989-05-18

Company staff

Vaishali P.

Role: Director

Appointed: 14 June 2021

Latest update: 4 April 2023

Vaishali P.

Role: Secretary

Appointed: 14 June 2021

Latest update: 4 April 2023

Tim B.

Role: Director

Appointed: 09 April 2018

Latest update: 4 April 2023

People with significant control

Eii (Ventures) Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 7 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 7 February 2014
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 26 November 2014
Called Up Share Capital 3,660,222
Share Capital Allotted Called Up Paid 3,660,222
Share Premium Account 2,068
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 June 2016
Share Capital Allotted Called Up Paid 3,660,222
Called Up Share Capital 3,660,222
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 31 January 2017
Share Premium Account 2,068
Share Capital Allotted Called Up Paid 3,660,222
Annual Accounts 13 December 2017
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 13 December 2017
Called Up Share Capital 3,660,222
Share Premium Account 2,068
Share Capital Allotted Called Up Paid 3,660,222

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
34
Company Age

Similar companies nearby

Closest companies