Company Information for A F N CONSULTING LIMITED
C/O VALENTINE & CO, GALLEY HOUSE, BARNET, EN5 5YL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A F N CONSULTING LIMITED | |
Legal Registered Office | |
C/O VALENTINE & CO GALLEY HOUSE BARNET EN5 5YL Other companies in N3 | |
Company Number | 05067220 | |
---|---|---|
Company ID Number | 05067220 | |
Date formed | 2004-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 09/03/2013 | |
Return next due | 06/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 14:40:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENKINS SUPPORT SERVICESLTD |
||
CLAIRE VYVIAN MAYO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATSBROOK CONSULTING LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF | |
LRESEX | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-20 | |
CH01 | Director's details changed for Ms Claire Vyvian Mayo on 2014-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/14 FROM 149 / 151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-11-09 |
Resolutions for Winding-up | 2014-02-27 |
Appointment of Liquidators | 2014-02-27 |
Proposal to Strike Off | 2011-07-19 |
Proposal to Strike Off | 2009-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 34,742 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 30,560 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A F N CONSULTING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 5,657 |
---|---|---|
Current Assets | 2013-03-31 | £ 58,806 |
Current Assets | 2012-03-31 | £ 30,015 |
Debtors | 2013-03-31 | £ 53,149 |
Debtors | 2012-03-31 | £ 29,149 |
Shareholder Funds | 2013-03-31 | £ 25,618 |
Tangible Fixed Assets | 2013-03-31 | £ 1,825 |
Tangible Fixed Assets | 2012-03-31 | £ 1,245 |
Debtors and other cash assets
A F N CONSULTING LIMITED owns 1 domain names.
clairemayo.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as A F N CONSULTING LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | A F N CONSULTING LIMITED | Event Date | 2022-11-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A F N CONSULTING LIMITED | Event Date | 2014-02-21 |
Liquidator's Name and Address: Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A F N CONSULTING LIMITED | Event Date | 2011-07-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A F N CONSULTING LIMITED | Event Date | 2009-08-25 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A F N CONSULTING LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened and held on 21 February 2014 the following Resolutions were duly passed: “That the Company be voluntarily wound up and that Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP no 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Claire Mayo , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |