Company Information for AFDEC LIMITED
20-22 WENLOCK ROAD, LONDON, N1 7GU,
|
Company Registration Number
06243815
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
AFDEC LIMITED | |
Legal Registered Office | |
20-22 WENLOCK ROAD LONDON N1 7GU Other companies in UB3 | |
Company Number | 06243815 | |
---|---|---|
Company ID Number | 06243815 | |
Date formed | 2007-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 22:10:24 |
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 |
---|---|---|
OBAIDA FARES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OBAIDA FARES |
Director | ||
OBEIDA NAHAS |
Director | ||
MOHAMAD FATTOUH |
Company Secretary | ||
OBEIDA NAHAS |
Company Secretary | ||
OBAIDA FARES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYRIA FOUNDATION LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Dissolved 2015-03-17 | |
YSKILLS LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Dissolved 2013-08-13 | |
NDAW LIMITED | Director | 2009-10-01 | CURRENT | 2007-09-25 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REGISTERED OFFICE CHANGED ON 19/01/22 FROM Regus 11 Millington Road London UB3 4AZ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/01/22 FROM Regus 11 Millington Road London UB3 4AZ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Obeida Nahas on 2021-03-12 | |
PSC04 | Change of details for Mr Obeida Nahas as a person with significant control on 2021-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/21 FROM 20-22 Wenlock Road London N1 7GU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
PSC07 | CESSATION OF OBAIDA FARES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OBAIDA FARES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBEIDA NAHAS | |
AP01 | DIRECTOR APPOINTED MR OBEIDA NAHAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/18 FROM 14 Burnham Gardens Hayes UB3 1RB | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OBAIDA FARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OBAIDA FARES | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH02 | Director's details changed for Mr Obaida Fares on 2009-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OBEIDA NAHAS | |
363a | Annual return made up to 10/05/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OBAIDA FARES / 29/12/2008 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 10/05/08 | |
288a | DIRECTOR APPOINTED MR OBAIDA FARES | |
288b | APPOINTMENT TERMINATED SECRETARY MOHAMAD FATTOUH | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities
Creditors Due Within One Year | 2012-06-01 | £ 4,342 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 337 |
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 AFDEC LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 1,250 |
Cash Bank In Hand | 2011-06-01 | £ 338 |
Current Assets | 2012-06-01 | £ 1,250 |
Current Assets | 2011-06-01 | £ 338 |
Shareholder Funds | 2012-06-01 | £ 3,092 |
Shareholder Funds | 2011-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as AFDEC LIMITED are:
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. |