AFI GROUP LIMITED

Register to unlock more data on OkredoRegister

AFI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02888428

Incorporation date

16/01/1994

Size

Medium

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1994)
dot icon20/08/2020
Final Gazette dissolved following liquidation
dot icon20/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2020
Liquidators' statement of receipts and payments to 2019-12-20
dot icon02/03/2019
Liquidators' statement of receipts and payments to 2018-12-20
dot icon08/03/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon26/02/2017
Liquidators' statement of receipts and payments to 2016-12-20
dot icon25/02/2016
Liquidators' statement of receipts and payments to 2015-12-20
dot icon23/02/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon23/02/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon23/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2013
Statement of affairs with form 4.19
dot icon07/01/2013
Appointment of a voluntary liquidator
dot icon07/01/2013
Resolutions
dot icon12/12/2012
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 2012-12-13
dot icon06/09/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon05/09/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon03/09/2012
Accounts for a medium company made up to 2011-11-30
dot icon14/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon01/09/2011
Accounts for a medium company made up to 2010-11-30
dot icon03/03/2011
Previous accounting period extended from 2010-06-30 to 2010-11-30
dot icon02/03/2011
Registered office address changed from 17-20 Greenfield Royston Hertfordshire SG8 5HN United Kingdom on 2011-03-03
dot icon01/03/2011
Miscellaneous
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon16/06/2010
Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 2010-06-17
dot icon05/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon25/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon25/01/2010
Director's details changed for Timothy James Hector on 2010-01-26
dot icon25/01/2010
Director's details changed for John Duncan Hector on 2010-01-26
dot icon25/01/2010
Director's details changed for Mr Christopher Hector on 2010-01-26
dot icon25/01/2010
Director's details changed for Annette Hector on 2010-01-26
dot icon30/09/2009
Ad 14/09/09\gbp si [email protected]=991.96\gbp ic 8.04/1000\
dot icon12/07/2009
Director's change of particulars / christopher hector / 13/07/2009
dot icon05/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon08/03/2009
Return made up to 17/01/09; full list of members
dot icon07/03/2008
Accounts for a medium company made up to 2007-06-30
dot icon22/01/2008
Return made up to 17/01/08; full list of members
dot icon05/08/2007
Accounts for a small company made up to 2006-06-30
dot icon28/01/2007
Return made up to 17/01/07; full list of members
dot icon20/04/2006
Return made up to 17/01/06; full list of members
dot icon21/02/2006
Accounts for a small company made up to 2005-06-30
dot icon12/09/2005
Memorandum and Articles of Association
dot icon29/07/2005
Ad 30/06/05--------- £ si [email protected] £ ic 8/8
dot icon20/07/2005
Resolutions
dot icon20/07/2005
S-div 30/06/05
dot icon14/07/2005
Particulars of property mortgage/charge
dot icon14/07/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon30/06/2005
Certificate of change of name
dot icon05/06/2005
Registered office changed on 06/06/05 from: 17-20 greenfield royston hertfordshire SG8 5HN
dot icon23/01/2005
Return made up to 17/01/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon23/09/2004
Return made up to 17/01/04; full list of members
dot icon02/11/2003
Accounts for a small company made up to 2002-12-31
dot icon05/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Return made up to 17/01/03; full list of members
dot icon13/08/2002
Registered office changed on 14/08/02 from: 8 ascot industrial estate icknield way letchworth hertfordshire SG6 1TD
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon03/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Return made up to 17/01/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon30/01/2000
Return made up to 17/01/00; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-12-31
dot icon30/03/1999
Return made up to 17/01/99; full list of members
dot icon10/09/1998
Accounts for a small company made up to 1997-12-31
dot icon20/01/1998
Return made up to 17/01/98; no change of members
dot icon04/01/1998
Accounts for a small company made up to 1996-12-31
dot icon31/01/1997
Accounts for a small company made up to 1995-12-31
dot icon25/01/1997
Return made up to 17/01/97; no change of members
dot icon05/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/11/1995
Director resigned
dot icon05/11/1995
Ad 01/11/95--------- £ si 2@1=2 £ ic 6/8
dot icon03/09/1995
Accounts for a small company made up to 1994-12-31
dot icon07/02/1995
Return made up to 17/01/95; full list of members
dot icon27/01/1995
Ad 25/10/94--------- £ si 4@1=4 £ ic 2/6
dot icon21/01/1995
Registered office changed on 22/01/95 from: blackhorse road letchworth hertfordshire SG6 1HL
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon24/07/1994
Accounting reference date notified as 31/12
dot icon02/03/1994
Particulars of mortgage/charge
dot icon16/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2011
dot iconLast change occurred
29/11/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/11/2011
dot iconNext account date
29/11/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hector, Christopher
Director
25/10/1994 - Present
1
Hector, John Duncan
Director
17/01/1994 - Present
3
Roberts, John Michael
Director
17/01/1994 - 31/10/1995
4
Roberts, Christine Mary
Director
25/10/1994 - 31/10/1995
4
Hector, Timothy James
Director
25/10/1994 - Present
1

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 AFI GROUP LIMITED

AFI GROUP LIMITED is an(a) Dissolved company incorporated on 16/01/1994 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EG. There are currently 5 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 AFI GROUP LIMITED?

toggle

AFI GROUP LIMITED is currently Dissolved. It was registered on 16/01/1994 and dissolved on 20/08/2020.

Where is AFI GROUP LIMITED located?

toggle

AFI GROUP LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea SS1 2EG.

What does AFI GROUP LIMITED do?

toggle

AFI GROUP LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for AFI GROUP LIMITED?

toggle

The latest filing was on 20/08/2020: Final Gazette dissolved following liquidation.