AFZ LIMITED

Register to unlock more data on OkredoRegister

AFZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05239654

Incorporation date

23/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

59a Kingston Road, London SW19 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon20/02/2023
Application to strike the company off the register
dot icon12/09/2022
Amended total exemption full accounts made up to 2021-09-30
dot icon01/09/2022
Cessation of Samuel Osei Kwame Addo as a person with significant control on 2022-08-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon01/09/2022
Notification of Luxvish Holdings Limited as a person with significant control on 2022-08-30
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/05/2022
Amended total exemption full accounts made up to 2020-09-30
dot icon06/05/2022
Amended total exemption full accounts made up to 2019-09-30
dot icon08/02/2022
Termination of appointment of Maria Flavia Conti as a director on 2022-01-31
dot icon01/02/2022
Appointment of Mrs Bhooneswaree Issur as a director on 2022-01-31
dot icon10/01/2022
Termination of appointment of Maria Flavia Conti as a secretary on 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon09/07/2021
Second filing of Confirmation Statement dated 2020-10-30
dot icon15/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon01/07/2020
Appointment of Ms Maria Flavia Conti as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Anastasia Bikidou as a director on 2020-07-01
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/02/2018
Notification of Samuel Osei Kwame Addo as a person with significant control on 2016-10-31
dot icon26/02/2018
Cessation of Tuskin Ltd as a person with significant control on 2016-10-31
dot icon19/12/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon25/05/2017
Appointment of Ms Maria Flavia Conti as a secretary on 2017-05-25
dot icon17/11/2016
Termination of appointment of Clifford Opoku as a director on 2016-11-17
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon17/10/2014
Amended total exemption small company accounts made up to 2013-09-30
dot icon01/08/2014
Appointment of Ms Anastasia Bikidou as a director on 2014-01-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon09/10/2013
Appointment of Mr Clifford Opoku as a director
dot icon09/10/2013
Termination of appointment of Anastasia Bikidou as a director
dot icon04/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/02/2013
Termination of appointment of Stephen Kelly as a director
dot icon27/02/2013
Appointment of Miss Anastasia Bikidou as a director
dot icon01/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon13/08/2012
Amended accounts made up to 2011-09-30
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Amended accounts made up to 2010-09-30
dot icon27/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr Stephen John Kelly on 2010-05-20
dot icon20/05/2010
Appointment of Mr Stephen John Kelly as a director
dot icon18/05/2010
Withdraw the company strike off application
dot icon13/05/2010
Appointment of Fti (Secretariat) Limited as a secretary
dot icon13/05/2010
Registered office address changed from P O Box 338, Radstock Timber Yard, Stonesfield, Churchfields Witney Oxon OX29 8ZU on 2010-05-13
dot icon27/04/2010
Termination of appointment of Brian Plumridge as a director
dot icon06/04/2010
First Gazette notice for voluntary strike-off
dot icon29/03/2010
Application to strike the company off the register
dot icon10/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon16/10/2009
Termination of appointment of Formplus Secretary Limited as a secretary
dot icon01/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 23/09/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 23/09/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 23/09/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 23/09/05; full list of members
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon23/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,555,232.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
661.61K
-
0.00
2.56M
-
2021
0
661.61K
-
0.00
2.56M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(USD)

661.61K £Ascended- *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

2.56M £Ascended- *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FTI (SECRETARIAT) LIMITED
Corporate Secretary
12/05/2010 - Present
44
Opoku, Clifford
Director
07/10/2013 - 16/11/2016
3
Kelly, Stephen John
Director
19/05/2010 - 25/02/2013
255
Plumridge, Brian Henry
Director
22/09/2004 - 25/04/2010
301
Issur, Bhooneswaree
Director
30/01/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFZ LIMITED

AFZ LIMITED is an(a) Dissolved company incorporated on 23/09/2004 with the registered office located at 59a Kingston Road, London SW19 1JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFZ LIMITED?

toggle

AFZ LIMITED is currently Dissolved. It was registered on 23/09/2004 and dissolved on 16/05/2023.

Where is AFZ LIMITED located?

toggle

AFZ LIMITED is registered at 59a Kingston Road, London SW19 1JN.

What does AFZ LIMITED do?

toggle

AFZ LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AFZ LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.