AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED

Register to unlock more data on OkredoRegister

AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04904305

Incorporation date

17/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Resolve Partners Llp One America Square, Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon06/07/2015
Final Gazette dissolved following liquidation
dot icon06/04/2015
Liquidators' statement of receipts and payments to 2015-03-24
dot icon06/04/2015
Return of final meeting in a members' voluntary winding up
dot icon03/04/2014
Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom on 2014-04-04
dot icon02/04/2014
Declaration of solvency
dot icon02/04/2014
Appointment of a voluntary liquidator
dot icon02/04/2014
Resolutions
dot icon08/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon23/07/2013
Appointment of Mr Phillip Mark Elliott as a director
dot icon06/07/2013
Termination of appointment of Paul Bradley as a director
dot icon18/02/2013
Termination of appointment of Rufus Warner as a director
dot icon27/11/2012
Director's details changed for Mr Grant Edwin Stobart on 2012-10-19
dot icon27/11/2012
Registered office address changed from 5Th Floor, Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 2012-11-28
dot icon27/11/2012
Appointment of Mr Paul Gerard Bradley as a director
dot icon27/11/2012
Register(s) moved to registered office address
dot icon15/11/2012
Secretary's details changed for Louisa Elizabeth Voss on 2012-10-19
dot icon15/11/2012
Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS
dot icon24/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/05/2012
Secretary's details changed for Louisa Elizabeth Voss on 2012-05-16
dot icon25/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon12/05/2011
Appointment of Mr Rufus Andrew Douglas Warner as a director
dot icon11/05/2011
Termination of appointment of Andrew Newton as a director
dot icon15/02/2011
Director's details changed for Mr Grant Edwin Stobart on 2011-02-04
dot icon22/11/2010
Appointment of Mr Andrew Robert Graham Newton as a director
dot icon21/11/2010
Termination of appointment of David De Bruin as a director
dot icon06/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon03/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr David Andrew De Bruin on 2010-07-09
dot icon23/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/05/2010
Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom
dot icon25/04/2010
Registered office address changed from 6 Bevis Marks London EC3A 7AF on 2010-04-26
dot icon22/04/2010
Register(s) moved to registered office address
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom
dot icon28/12/2009
Appointment of Mr Grant Edwin Stobart as a director
dot icon28/12/2009
Termination of appointment of Alan Mowat as a director
dot icon29/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon22/10/2009
Resolutions
dot icon06/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/06/2009
Director appointed mr david de bruin
dot icon29/06/2009
Appointment terminated director justin taurog
dot icon12/10/2008
Return made up to 18/09/08; full list of members
dot icon07/10/2008
Resolutions
dot icon27/05/2008
Full accounts made up to 2008-03-31
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon17/09/2007
Return made up to 18/09/07; full list of members
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon17/07/2007
Nc inc already adjusted 21/06/07
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon09/07/2007
Full accounts made up to 2007-03-31
dot icon06/01/2007
Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
New secretary appointed
dot icon28/11/2006
Secretary's particulars changed
dot icon12/10/2006
Return made up to 18/09/06; full list of members
dot icon15/08/2006
Full accounts made up to 2006-03-31
dot icon02/06/2006
Secretary's particulars changed
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Full accounts made up to 2004-03-31
dot icon19/09/2005
Return made up to 18/09/05; full list of members
dot icon31/05/2005
New director appointed
dot icon10/02/2005
Director's particulars changed
dot icon10/02/2005
Director resigned
dot icon18/10/2004
Return made up to 18/09/04; full list of members
dot icon15/04/2004
Director resigned
dot icon26/10/2003
Ad 18/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/10/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon05/10/2003
Resolutions
dot icon05/10/2003
Director resigned
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
New secretary appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Director resigned
dot icon17/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaney, Quintin John
Director
17/09/2003 - 30/12/2004
45
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/09/2003 - 17/09/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/09/2003 - 17/09/2003
43699
Stobart, Grant Edwin
Director
16/12/2009 - Present
29
Voss, Louisa Elizabeth
Secretary
20/12/2007 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED

AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED is an(a) Liquidation company incorporated on 17/09/2003 with the registered office located at Resolve Partners Llp One America Square, Crosswall, London EC3N 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED?

toggle

AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED is currently Liquidation. It was registered on 17/09/2003 and dissolved on 06/07/2015.

Where is AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED located?

toggle

AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED is registered at Resolve Partners Llp One America Square, Crosswall, London EC3N 2LB.

What does AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED do?

toggle

AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved following liquidation.