AFA (2006) LLP

Register to unlock more data on OkredoRegister

AFA (2006) LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC320699

Incorporation date

29/06/2006

Size

Group

Classification

-

Contacts

Registered address

Registered address

2 London Bridge, London, SE1 9RACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon21/10/2014
Application to strike the limited liability partnership off the register
dot icon11/08/2014
Annual return made up to 2014-05-30
dot icon22/05/2014
Appointment of Augentius (Uk) Ltd as a member on 2014-04-04
dot icon20/05/2014
Member's details changed for Augentius Group Limited on 2014-04-04
dot icon18/05/2014
Certificate of change of name
dot icon15/05/2014
Termination of appointment of James Watts as a member on 2014-02-04
dot icon15/05/2014
Termination of appointment of Katharina Ursula Walters as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Ankit Verma as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Mark Henry Storey as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Ryan James Henry Robson as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Jashel Radia as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Oj Plus Limited as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Mediterranean Mezzanine Servicos De Consultoria S.A. as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Jason Lawrence as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of David Timothy Jeffrey as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of John Paul Harrop as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of David Richard Dale Bailey as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Katherine Susan Golding as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Kathiravelu Girisanthan as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Kirsten Louise Empson as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Gavin Andrew Davies as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Gareth Andrew Davies as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Barry Patrick Ambrose Carroll as a member on 2014-04-04
dot icon15/05/2014
Termination of appointment of Ian Jon Kelly as a member on 2014-04-04
dot icon26/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon24/03/2014
Current accounting period shortened from 2014-09-30 to 2014-04-05
dot icon20/11/2013
Termination of appointment of Lampwick Limited as a member on 2013-09-24
dot icon20/11/2013
Termination of appointment of Core Vct Plc as a member on 2013-09-24
dot icon20/11/2013
Member's details changed for Mr Ian Jon Kelly on 2013-11-18
dot icon20/11/2013
Member's details changed for Mr Barry Patrick Ambrose Carroll on 2013-11-18
dot icon17/10/2013
Appointment of Mr Barry Patrick Ambrose Carroll as a member on 2013-09-12
dot icon17/10/2013
Member's details changed for Mr Ian Jon Kelly on 2013-09-12
dot icon01/07/2013
Member's details changed for Mr Ian Jon Kelly on 2013-06-24
dot icon01/07/2013
Resolutions
dot icon27/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon02/06/2013
Annual return made up to 2013-05-30
dot icon02/06/2013
Member's details changed for Mr John Paul Harrop on 2009-11-01
dot icon18/12/2012
Appointment of Mrs Katharina Ursula Walters as a member on 2012-10-12
dot icon17/12/2012
Termination of appointment of Eric Walters as a member on 2012-10-10
dot icon17/12/2012
Termination of appointment of Barry Patrick Ambrose Carroll as a member on 2012-08-01
dot icon17/12/2012
Termination of appointment of Raymond Paul Maxwell as a member on 2011-02-17
dot icon09/12/2012
Appointment of Ankit Verma as a member on 2012-11-15
dot icon09/12/2012
Appointment of Jason Lawrence as a member on 2012-11-14
dot icon09/12/2012
Appointment of Kathiravelu Girisanthan as a member on 2012-11-14
dot icon09/12/2012
Appointment of Kirsten Louise Empson as a member on 2012-11-14
dot icon09/12/2012
Appointment of Jashel Radia as a member on 2012-11-14
dot icon09/12/2012
Appointment of Gareth Andrew Davies as a member on 2012-11-14
dot icon04/11/2012
Appointment of Oj Plus Limited as a member on 2012-10-12
dot icon04/11/2012
Appointment of James Watts as a member on 2012-10-12
dot icon27/06/2012
Member's details changed for Eric Walters on 2012-06-26
dot icon25/06/2012
Annual return made up to 2012-05-30
dot icon25/06/2012
Member's details changed for Barry Patrick Ambrose Carroll on 2012-06-26
dot icon25/06/2012
Member's details changed for Mr Mark Henry Storey on 2012-06-26
dot icon25/06/2012
Member's details changed for Mr Ian Jon Kelly on 2012-05-30
dot icon25/06/2012
Member's details changed for Mediterranean Mezzanine Servicos De Consultoria S.A. on 2012-05-30
dot icon25/06/2012
Member's details changed for Mr Ryan James Henry Robson on 2012-06-26
dot icon25/06/2012
Member's details changed for Lampwick Limited on 2012-06-26
dot icon25/06/2012
Member's details changed for Core Vct Plc on 2012-06-26
dot icon25/06/2012
Member's details changed for Mr John Paul Harrop on 2012-05-30
dot icon25/06/2012
Member's details changed for Augentius Group Limited on 2012-05-30
dot icon25/06/2012
Member's details changed for Mr David Richard Dale Bailey on 2012-06-26
dot icon25/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon21/07/2011
Member's details changed
dot icon14/07/2011
Annual return made up to 2011-05-30
dot icon11/07/2011
Termination of appointment of Core Vct I Plc as a member
dot icon11/07/2011
Termination of appointment of Core Vct Ii Plc as a member
dot icon05/07/2011
Member's details changed for John Paul Harrop on 2010-04-01
dot icon05/07/2011
Member's details changed for Gavin Andrew Davies on 2011-02-02
dot icon05/07/2011
Member's details changed for Barry Patrick Ambrose Carroll on 2010-04-01
dot icon05/07/2011
Member's details changed for David Richard Dale Bailey on 2010-04-01
dot icon23/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon26/05/2011
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon28/02/2011
Appointment of Mr Ian Jon Kelly as a member
dot icon12/09/2010
Annual return made up to 2010-05-30
dot icon31/08/2010
Member's details changed for David Richard Dale Bailey on 2009-11-27
dot icon31/08/2010
Member's details changed for Core Vct Iii Plc on 2009-07-16
dot icon31/08/2010
Member's details changed for Barry Patrick Ambrose Carroll on 2010-01-01
dot icon22/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon21/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2009
Duplicate mortgage certificatecharge no:2
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2009
Annual return made up to 30/05/09
dot icon15/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon16/12/2008
Group of companies' accounts made up to 2007-09-30
dot icon09/06/2008
Annual return made up to 30/05/08
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/10/2007
Annual return made up to 30/06/07
dot icon02/10/2007
Member's particulars changed
dot icon13/08/2007
New member appointed
dot icon02/08/2007
New member appointed
dot icon02/03/2007
New member appointed
dot icon02/03/2007
New member appointed
dot icon02/03/2007
New member appointed
dot icon02/03/2007
New member appointed
dot icon02/03/2007
New member appointed
dot icon02/03/2007
New member appointed
dot icon02/03/2007
New member appointed
dot icon14/09/2006
New member appointed
dot icon14/09/2006
New member appointed
dot icon14/09/2006
New member appointed
dot icon14/08/2006
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon29/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AUGENTIUS GROUP LIMITED
LLP Designated Member
04/08/2006 - Present
-
LAMPWICK LIMITED
LLP Member
08/11/2006 - 24/09/2013
-
Bailey, David Richard Dale
LLP Designated Member
30/06/2006 - 04/04/2014
-
Davies, Gareth Andrew
LLP Member
14/11/2012 - 04/04/2014
-
Davies, Gavin Andrew
LLP Member
30/06/2006 - 04/04/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFA (2006) LLP

AFA (2006) LLP is an(a) Dissolved company incorporated on 29/06/2006 with the registered office located at 2 London Bridge, London, SE1 9RA. There are currently 2 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 AFA (2006) LLP?

toggle

AFA (2006) LLP is currently Dissolved. It was registered on 29/06/2006 and dissolved on 09/02/2015.

Where is AFA (2006) LLP located?

toggle

AFA (2006) LLP is registered at 2 London Bridge, London, SE1 9RA.

What is the latest filing for AFA (2006) LLP?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.