AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01646577

Incorporation date

25/06/1982

Size

Small

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1985)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon16/09/2025
Application to strike the company off the register
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Confirmation statement made on 2024-11-24 with no updates
dot icon20/12/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon28/05/2024
Termination of appointment of Jeffrey Stanislas Swann Messud as a director on 2024-05-17
dot icon15/04/2024
Accounts for a small company made up to 2022-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon20/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon19/05/2022
Registered office address changed from , Shakespeare Martineau (Ref: As/1264910) No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, England to 20-22 Wenlock Road London N1 7GU on 2022-05-19
dot icon21/02/2022
Appointment of Mr Jeffrey Messud as a director on 2022-02-21
dot icon05/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2020-12-31
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Resolutions
dot icon03/06/2021
Appointment of Stephane Manos as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Michael Andrew Jones as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Robert Anthony Jones as a director on 2021-06-01
dot icon01/06/2021
Appointment of Davide Felicissimo as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of David Anthony Lansdowne as a director on 2021-06-01
dot icon01/06/2021
Appointment of Michael Assi as a director on 2021-06-01
dot icon01/06/2021
Registered office address changed from , Rowan Court Concord Business Park, Manchester, M22 0RR to 20-22 Wenlock Road London N1 7GU on 2021-06-01
dot icon19/02/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon09/10/2016
Accounts for a small company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon11/12/2013
Registered office address changed from , Rowan Court Concord Business Aprk, Manchester, M22 0RR on 2013-12-11
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Termination of appointment of Alexander Van De Ven as a director
dot icon29/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon01/05/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon13/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon09/09/2011
Appointment of Robert Jones as a director
dot icon09/09/2011
Appointment of Mr Michael Andrew Jones as a director
dot icon09/09/2011
Termination of appointment of Joan Sewell as a secretary
dot icon09/09/2011
Termination of appointment of Joan Sewell as a director
dot icon09/09/2011
Termination of appointment of Ronald Sewell as a director
dot icon09/09/2011
Registered office address changed from , 14 Greenwood, Willand, Cullompton, Devon, EX15 2SY, United Kingdom on 2011-09-09
dot icon21/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2011
Registered office address changed from , Trumps Barn, Tiverton Road, Cullompton, Devon, EX15 1LP on 2011-03-28
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon11/08/2010
Appointment of Joan Sewell as a director
dot icon09/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon17/12/2009
Director's details changed for Alexander Van De Ven on 2009-11-01
dot icon17/12/2009
Director's details changed for Mr David Anthony Lansdowne on 2009-11-01
dot icon17/12/2009
Director's details changed for Ronald Louis Sewell on 2009-11-01
dot icon24/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/12/2008
Return made up to 11/12/08; full list of members
dot icon06/10/2008
Director appointed david anthony lansdowne
dot icon01/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/08/2008
Director appointed alexander van de ven
dot icon13/12/2007
Return made up to 11/12/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/03/2007
Registered office changed on 09/03/07 from:\southernhay house, 36 southernhay east, exeter devon, EX1 1NX
dot icon17/01/2007
Return made up to 11/12/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/12/2005
Return made up to 11/12/05; full list of members
dot icon23/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/12/2004
Return made up to 11/12/04; full list of members
dot icon27/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/01/2004
Return made up to 11/12/03; full list of members
dot icon13/12/2002
Return made up to 11/12/02; full list of members
dot icon08/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon04/01/2002
Return made up to 11/12/01; full list of members
dot icon04/12/2001
Full accounts made up to 2001-06-30
dot icon11/01/2001
Full accounts made up to 2000-06-30
dot icon08/01/2001
Return made up to 11/12/00; full list of members
dot icon16/12/1999
Return made up to 11/12/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-06-30
dot icon13/01/1999
Full accounts made up to 1998-06-30
dot icon07/01/1999
Return made up to 11/12/98; no change of members
dot icon09/02/1998
Full accounts made up to 1997-06-30
dot icon22/12/1997
Return made up to 11/12/97; no change of members
dot icon14/10/1997
New secretary appointed
dot icon14/10/1997
Secretary resigned
dot icon14/10/1997
Registered office changed on 14/10/97 from:\11 marsh street, bristol, BS1 4AL
dot icon31/01/1997
Full accounts made up to 1996-06-30
dot icon10/01/1997
Return made up to 11/12/96; full list of members
dot icon22/04/1996
Full accounts made up to 1995-06-30
dot icon27/12/1995
Return made up to 11/12/95; change of members
dot icon02/05/1995
Accounts for a dormant company made up to 1994-06-30
dot icon28/02/1995
Registered office changed on 28/02/95 from:\dart business centre, dartington, totnes, devon TQ9 6JE
dot icon22/01/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
Return made up to 11/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Resolutions
dot icon23/05/1994
Certificate of change of name
dot icon23/05/1994
Certificate of change of name
dot icon24/02/1994
Full accounts made up to 1993-06-30
dot icon24/02/1994
Return made up to 11/12/93; full list of members
dot icon10/05/1993
Director resigned
dot icon13/01/1993
Full accounts made up to 1992-06-30
dot icon12/01/1993
Return made up to 11/12/92; no change of members
dot icon02/02/1992
Full accounts made up to 1991-06-30
dot icon02/02/1992
Return made up to 11/12/91; no change of members
dot icon02/02/1992
Registered office changed on 02/02/92
dot icon30/09/1991
Certificate of change of name
dot icon24/09/1991
Director resigned
dot icon04/09/1991
Director resigned
dot icon04/09/1991
Director resigned
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon10/05/1991
Full accounts made up to 1990-06-30
dot icon22/01/1991
Return made up to 11/12/90; full list of members
dot icon10/12/1990
New director appointed
dot icon12/09/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Director resigned
dot icon24/05/1990
Return made up to 11/12/89; full list of members
dot icon14/03/1990
Secretary resigned;new secretary appointed
dot icon07/03/1990
Full accounts made up to 1989-06-30
dot icon15/02/1990
Registered office changed on 15/02/90 from:\1 queen square, bath, avon, BA1 2HE
dot icon06/03/1989
Secretary resigned;new secretary appointed
dot icon09/01/1989
New director appointed
dot icon21/12/1988
Return made up to 21/11/88; full list of members
dot icon15/12/1988
Full accounts made up to 1988-06-30
dot icon23/11/1988
Wd 08/11/88 ad 26/10/88--------- £ si 8900@1=8900 £ ic 100/9000
dot icon02/11/1988
Resolutions
dot icon11/10/1988
Particulars of mortgage/charge
dot icon20/09/1988
Secretary resigned;new secretary appointed
dot icon19/08/1988
Secretary resigned
dot icon05/08/1988
New director appointed
dot icon02/08/1988
Resolutions
dot icon02/08/1988
£ nc 100/30000
dot icon29/06/1988
Resolutions
dot icon06/06/1988
Certificate of change of name
dot icon16/10/1987
Full accounts made up to 1987-06-30
dot icon16/10/1987
Return made up to 16/09/87; full list of members
dot icon17/10/1986
Full accounts made up to 1986-06-30
dot icon17/10/1986
Return made up to 21/10/86; full list of members
dot icon31/07/1985
Full accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felicissimo, Davide
Director
01/06/2021 - Present
27
Assi, Michael
Director
01/06/2021 - Present
13
Jones, Michael Andrew
Director
31/08/2011 - 01/06/2021
12
Leitch, Sandra Evelyn
Secretary
05/01/1995 - 01/07/1995
-
Sewell, Joan Mary
Secretary
01/07/1997 - 31/08/2011
-

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 AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED

AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 25/06/1982 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 3 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 AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED?

toggle

AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED is currently Dissolved. It was registered on 25/06/1982 and dissolved on 09/12/2025.

Where is AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED located?

toggle

AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED do?

toggle

AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.