Company details

Name Abl4 Limited
Number 10693619
Date of Incorporation: 2017-03-28
End of financial year: 31 March
Address: Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, EN8 8JR
SIC code: 68209 - Other letting and operating of own or leased real estate

Abl4 Limited was dissolved on 2022-06-28. Abl4 was a private limited company that was located at Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, EN8 8JR, Hertfordshire, ENGLAND. Its full net worth was estimated to be 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2017-03-28) was run by 3 directors.
Director Caroline V. who was appointed on 05 March 2019.
Director James L. who was appointed on 05 March 2019.
Director William L. who was appointed on 05 March 2019.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was sent on 2021-03-27 and last time the statutory accounts were sent was on 31 March 2021.

Directors

Accounts data

Date of Accounts 2018-03-31 2019-03-31 2020-03-31 2021-03-31
Current Assets 100 843,126 835,175 12,720
Total Assets Less Current Liabilities 100 8,227,250 8,208,316 300

People with significant control

Abl4 Opl Holdings Limited
17 April 2020
Address Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12454152
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Curzon 2020 Limited
2 April 2020 - 17 April 2020
Address Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, United Kingdom
Legal authority Law Of England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12455994
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Bouleh Opl Ltd
18 March 2020 - 2 April 2020
Address Ashford House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3LH, England
Legal authority Company Law England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12454365
Nature of control: 75,01-100% shares
Dering Opl Limited
2 April 2020 - 2 April 2020
Address Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, United Kingdom
Legal authority Law Of England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12456926
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Longdole Opl Limited
2 April 2020 - 2 April 2020
Address Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, United Kingdom
Legal authority Law Of England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12455385
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Caroline V.
20 May 2019 - 18 March 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Brian V.
20 May 2019 - 18 March 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Abl4 Holdings Limited
14 December 2018 - 20 May 2019
Address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom
Legal authority English Law
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11587153
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Curzon 2017 Limited
4 December 2018 - 14 December 2018
Address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom
Legal authority English Law
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10693713
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Longdole Limited
26 July 2018 - 4 December 2018
Address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, SG12 8HG, United Kingdom
Legal authority English Law
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10693810
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Brian V.
23 July 2018 - 26 July 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Caroline V.
28 March 2017 - 26 July 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022 | gazette
Free Download (1 page)