Company NameAFIB Engineering Limited
Company StatusDissolved
Company Number00715366
CategoryPrivate Limited Company
Incorporation Date14 February 1962(62 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Maria Eva Filipovitch
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(29 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressTilsden Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PJ
Secretary NameKatherine Maria Filipovitch
NationalityBritish
StatusClosed
Appointed26 October 1995(33 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressTilsden Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PJ
Director NameMr Dragomir Filipovitch
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1995)
RoleEngineer
Correspondence Address18 Green Lane
Oxhey
Watford
Hertfordshire
WD1 4NJ
Secretary NameMrs Maria Eva Filipovitch
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address18 Green Lane
Oxhey
Watford
Hertfordshire
WD1 4NJ

Location

Registered Address3rd Floor
88-98 College Road
Harrow Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (1 page)
28 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 February 2001Return made up to 30/11/00; full list of members (6 pages)
2 January 2001Registered office changed on 02/01/01 from: marlborough house 7-9 church street slough berkshire SL1 1PT (1 page)
28 April 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
12 December 1997Return made up to 30/11/97; full list of members (5 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
27 June 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 June 1997Withdrawal of application for striking off (1 page)
24 June 1997Full accounts made up to 30 April 1996 (8 pages)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
27 November 1996Application for striking-off (1 page)
21 November 1996£ nc 1000/1458 11/11/96 (1 page)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1996Particulars of contract relating to shares (3 pages)
21 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 November 1996Ad 11/11/96--------- £ si 458@1=458 £ ic 1000/1458 (2 pages)
21 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 December 1995Return made up to 30/11/95; no change of members (8 pages)
13 December 1995Registered office changed on 13/12/95 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1995New secretary appointed (2 pages)
5 April 1995Registered office changed on 05/04/95 from: ramillies house ramillies street london W1V 1DF (1 page)