AFAY LIMITED

Register to unlock more data on OkredoRegister

AFAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03763423

Incorporation date

30/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

35 Beulah Road, Thornton Heath, Surrey CR7 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1999)
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon17/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon26/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon28/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/01/2019
Termination of appointment of Fola Braimoh-Adedeji as a director on 2019-01-30
dot icon19/09/2018
Notification of Fola Braimoh-Adedeji as a person with significant control on 2016-07-01
dot icon10/08/2018
Registration of charge 037634230010, created on 2018-08-02
dot icon23/07/2018
Satisfaction of charge 9 in full
dot icon23/07/2018
Satisfaction of charge 7 in full
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon22/03/2018
Amended micro company accounts made up to 2017-06-30
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
Confirmation statement made on 2017-04-30 with updates
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon22/03/2017
Micro company accounts made up to 2016-06-30
dot icon28/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/05/2012
Director's details changed for Yinka Adedeji on 2011-09-30
dot icon07/05/2012
Director's details changed for Fola Braimoh-Adedeji on 2011-09-30
dot icon07/05/2012
Secretary's details changed for Yinka Adedeji on 2011-09-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/08/2011
Annual return made up to 2011-04-30
dot icon24/08/2011
Annual return made up to 2010-04-30 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2009-04-30 with full list of shareholders
dot icon24/08/2011
Director's details changed for Fola Braimoh-Adedeji on 2009-04-23
dot icon24/08/2011
Register(s) moved to registered office address
dot icon24/08/2011
Register inspection address has been changed
dot icon24/08/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/08/2011
Administrative restoration application
dot icon07/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon19/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/12/2008
Return made up to 30/04/08; full list of members
dot icon29/12/2008
Director and secretary's change of particulars / yinka adedeji / 01/12/2008
dot icon23/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/11/2007
Particulars of mortgage/charge
dot icon13/07/2007
Return made up to 30/04/07; no change of members
dot icon25/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/10/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 30/04/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/09/2004
Particulars of mortgage/charge
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/06/2003
Return made up to 30/04/03; full list of members
dot icon06/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon03/05/2001
Particulars of mortgage/charge
dot icon21/01/2001
Full accounts made up to 2000-06-30
dot icon15/06/2000
Particulars of mortgage/charge
dot icon04/05/2000
Return made up to 30/04/00; full list of members
dot icon06/08/1999
Registered office changed on 06/08/99 from: 387 upland road, london, SE22 0DR
dot icon06/08/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon06/07/1999
Particulars of mortgage/charge
dot icon10/06/1999
Particulars of mortgage/charge
dot icon30/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
30/04/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
134.52K
-
0.00
-
-
2022
2
149.92K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adedeji, Yinka
Director
30/04/1999 - Present
-
Adedeji, Yinka
Secretary
30/04/1999 - Present
-
Mrs Fola Braimoh-Adedeji
Director
30/04/1999 - 30/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFAY LIMITED

AFAY LIMITED is an(a) Active company incorporated on 30/04/1999 with the registered office located at 35 Beulah Road, Thornton Heath, Surrey CR7 8JH. 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 AFAY LIMITED?

toggle

AFAY LIMITED is currently Active. It was registered on 30/04/1999 .

Where is AFAY LIMITED located?

toggle

AFAY LIMITED is registered at 35 Beulah Road, Thornton Heath, Surrey CR7 8JH.

What does AFAY LIMITED do?

toggle

AFAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AFAY LIMITED?

toggle

The latest filing was on 08/12/2023: Compulsory strike-off action has been suspended.