Company NameA & F Processing Limited
Company StatusDissolved
Company Number02938198
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NamePerla Maria Farfan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed13 June 1994(same day as company formation)
RoleAdministrator
Correspondence Address8 Lewis Avenue
London
E17 5BL
Secretary NameAudrey Larmond
NationalityBritish
StatusClosed
Appointed30 June 1999(5 years after company formation)
Appointment Duration4 years, 6 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressFlat 5 49 Saint Aubyns
Hove
East Sussex
BN3 2TJ
Secretary NameMr Jose Arturo Farfan-Hermosilla
NationalityItalian
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameIrfan Fahri
NationalityBritish
StatusResigned
Appointed20 March 1997(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 1997)
RoleCompany Director
Correspondence Address34 St Johns Road
London
E4 9TB
Secretary NameTania Ceragioli
NationalityBritish
StatusResigned
Appointed12 December 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Monoux Grove
London
E17 5BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 11 Mowlem Trading Estate
Leeside Road
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,056
Cash£276
Current Liabilities£40,447

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 July 1999Registered office changed on 05/07/99 from: unit 19 millmead road industrial estate millmead road london N17 9QU (1 page)
5 July 1999Return made up to 13/06/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 June 1998Return made up to 13/06/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
1 July 1997Return made up to 13/06/97; full list of members (6 pages)
9 May 1997New secretary appointed (3 pages)
3 May 1997Full accounts made up to 30 June 1996 (9 pages)
1 May 1997Secretary resigned (1 page)
10 September 1996Director's particulars changed (1 page)
26 June 1996Return made up to 13/06/96; full list of members (6 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
28 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
17 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1995Nc inc already adjusted 30/06/95 (1 page)
17 August 1995Ad 18/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1995Ad 30/06/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)