Ablux Holdings Ltd

General information

Name:

Ablux Holdings Limited

Office Address:

445 Kenton Road HA3 0XY Harrow

Number: 06281506

Incorporation date: 2007-06-15

Dissolution date: 2018-04-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06281506 seventeen years ago, Ablux Holdings Ltd had been a private limited company until 2018-04-24 - the time it was officially closed. The company's latest mailing address was 445 Kenton Road, Harrow. This firm has a history in name changing. Previously this firm had two different company names. Up till 2010 this firm was prospering as Metis Holdings and up to that point its company name was Stevton (no. 391).

Ronald T. was this particular enterprise's managing director, formally appointed in 2008 in January.

Ronald T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Ablux Holdings Ltd 2010-03-26
  • Metis Holdings Limited 2007-12-17
  • Stevton (no. 391) Limited 2007-06-15

Financial data based on annual reports

Company staff

Ronald T.

Role: Director

Appointed: 03 January 2008

Latest update: 19 January 2024

People with significant control

Ronald T.
Notified on 1 July 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 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 01 December 2019
Confirmation statement last made up date 17 November 2016
Annual Accounts 3 June 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 3 June 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 27 March 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 April 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, April 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies