ANTI-FLOOD SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ANTI-FLOOD SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07776210

Incorporation date

16/09/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Atlantic Business Centre, Atlantic Street, Altrincham WA14 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2011)
dot icon11/11/2025
Resolutions
dot icon11/11/2025
Appointment of a voluntary liquidator
dot icon11/11/2025
Statement of affairs
dot icon11/11/2025
Registered office address changed from Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-11-11
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon14/10/2024
Unaudited abridged accounts made up to 2022-09-30
dot icon14/10/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon27/10/2022
Termination of appointment of Hariom Rajubhai Mistry as a director on 2020-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon17/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon10/12/2021
Compulsory strike-off action has been discontinued
dot icon09/12/2021
Micro company accounts made up to 2020-09-30
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon23/09/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon14/09/2020
Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 2020-09-14
dot icon18/08/2020
Termination of appointment of Akhil Valjee as a director on 2020-08-01
dot icon18/08/2020
Appointment of Hariom Rajubhai Mistry as a director on 2020-08-01
dot icon16/08/2020
Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 2020-08-16
dot icon23/07/2020
Appointment of Mr Akhil Valjee as a director on 2020-07-20
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon19/06/2020
Termination of appointment of Hariom Rajubhai Mistry as a director on 2020-06-19
dot icon10/06/2020
Appointment of Hariom Rajubhai Mistry as a director on 2020-06-10
dot icon19/05/2020
Micro company accounts made up to 2018-09-30
dot icon19/05/2020
Termination of appointment of Akhil Valjee as a director on 2020-03-31
dot icon23/03/2020
Appointment of Mr Akhil Valjee as a director on 2020-03-23
dot icon22/02/2020
Termination of appointment of Jason Champaneri as a director on 2020-02-21
dot icon03/01/2020
Compulsory strike-off action has been discontinued
dot icon02/01/2020
Confirmation statement made on 2019-09-16 with no updates
dot icon12/12/2019
Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2019-12-12
dot icon05/11/2019
Cessation of Akhil Valjee as a person with significant control on 2019-09-01
dot icon05/11/2019
Notification of Vinaybhai Patel as a person with significant control on 2019-09-01
dot icon05/11/2019
Termination of appointment of Akhil Valjee as a director on 2019-05-10
dot icon05/11/2019
Appointment of Jason Champaneri as a director on 2019-05-10
dot icon04/11/2019
Appointment of Mr Vinaybhai Patel as a director on 2019-10-01
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon11/12/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon09/12/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon09/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon17/11/2016
Confirmation statement made on 2016-09-16 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/12/2015
Compulsory strike-off action has been discontinued
dot icon12/12/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon05/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/12/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon19/11/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Vinaybhai Patel as a director
dot icon03/10/2013
Appointment of Akhil Valjee as a director
dot icon17/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/12/2012
Director's details changed for Mr Vinaybhai Patel on 2012-12-12
dot icon12/12/2012
Director's details changed for Mr Vinaybhai Patel on 2012-12-12
dot icon09/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon18/01/2012
Appointment of Mr Vinaybhai Patel as a director
dot icon20/09/2011
Termination of appointment of Barbara Kahan as a director
dot icon16/09/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,793.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
24/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
273.89K
-
0.00
1.79K
-
2021
2
273.89K
-
0.00
1.79K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

273.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
16/09/2011 - 16/09/2011
27945
Champaneri, Jason
Director
10/05/2019 - 21/02/2020
2
Mr Vinaybhai Patel
Director
16/09/2011 - 02/10/2013
10
Mr Vinaybhai Patel
Director
01/10/2019 - Present
10
Mr Akhil Paresh Valjee
Director
20/07/2020 - 01/08/2020
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANTI-FLOOD SYSTEMS LIMITED

ANTI-FLOOD SYSTEMS LIMITED is an(a) Liquidation company incorporated on 16/09/2011 with the registered office located at Atlantic Business Centre, Atlantic Street, Altrincham WA14 5NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTI-FLOOD SYSTEMS LIMITED?

toggle

ANTI-FLOOD SYSTEMS LIMITED is currently Liquidation. It was registered on 16/09/2011 .

Where is ANTI-FLOOD SYSTEMS LIMITED located?

toggle

ANTI-FLOOD SYSTEMS LIMITED is registered at Atlantic Business Centre, Atlantic Street, Altrincham WA14 5NQ.

What does ANTI-FLOOD SYSTEMS LIMITED do?

toggle

ANTI-FLOOD SYSTEMS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ANTI-FLOOD SYSTEMS LIMITED have?

toggle

ANTI-FLOOD SYSTEMS LIMITED had 2 employees in 2021.

What is the latest filing for ANTI-FLOOD SYSTEMS LIMITED?

toggle

The latest filing was on 11/11/2025: Resolutions.