Company NameAFC Corporate Services Ltd.
Company StatusDissolved
Company Number03213426
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Roger Geoffrey Millman
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameTimothy Cornelius O'Callaghan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(4 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 19 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameTimothy Cornelius O'Callaghan
NationalityBritish
StatusClosed
Appointed30 October 2008(12 years, 4 months after company formation)
Appointment Duration5 years (closed 19 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameAFC Nominees Ltd (Corporation)
StatusClosed
Appointed30 October 2008(12 years, 4 months after company formation)
Appointment Duration5 years (closed 19 November 2013)
Correspondence AddressC/O Druces Llp Sailsbury House
London Wall
London
EC2M 5PS
Secretary NameDavid Bruce Scope Young
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Bolton Street
Piccadilly
London
W1Y 8AR
Director NameFlorence Mary Arbuthnott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Bolton Street
London
W1J 8AR
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressC/O Druces Llp
Salisbury House London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (4 pages)
23 July 2013Application to strike the company off the register (4 pages)
29 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 April 2013Director's details changed for Afc Nominees Ltd on 19 April 2013 (2 pages)
22 April 2013Director's details changed for Afc Nominees Ltd on 19 April 2013 (2 pages)
17 April 2013Secretary's details changed for Timothy Cornelius O Callaghan on 16 April 2013 (2 pages)
17 April 2013Registered office address changed from 15 Bolton Street Piccadilly London W1Y 8AR on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Timothy Cornelius O Callaghan on 16 April 2013 (2 pages)
17 April 2013Registered office address changed from 15 Bolton Street Piccadilly London W1Y 8AR on 17 April 2013 (1 page)
16 April 2013Director's details changed for Mr Roger Geoffrey Millman on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Timothy Cornelius O'callaghan on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Timothy Cornelius O'callaghan on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Roger Geoffrey Millman on 16 April 2013 (2 pages)
20 June 2012Secretary's details changed for Timothy Cornelius O Callaghan on 1 January 2012 (1 page)
20 June 2012Secretary's details changed for Timothy Cornelius O Callaghan on 1 January 2012 (1 page)
20 June 2012Secretary's details changed for Timothy Cornelius O Callaghan on 1 January 2012 (1 page)
20 June 2012Director's details changed for Timothy Cornelius O'callaghan on 1 January 2012 (2 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(6 pages)
20 June 2012Director's details changed for Timothy Cornelius O'callaghan on 1 January 2012 (2 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(6 pages)
20 June 2012Director's details changed for Timothy Cornelius O'callaghan on 1 January 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 August 2011Termination of appointment of Florence Arbuthnott as a director (1 page)
23 August 2011Termination of appointment of Florence Arbuthnott as a director (1 page)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 July 2010Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed from 15 Bolton Street London W1J 8AR United Kingdom (1 page)
6 July 2010Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages)
6 July 2010Register inspection address has been changed from 15 Bolton Street London W1J 8AR United Kingdom (1 page)
6 July 2010Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Afc Nominees Ltd on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Florence Mary Arbuthnott on 1 October 2009 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
25 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 August 2009Return made up to 18/06/09; full list of members (4 pages)
6 August 2009Return made up to 18/06/09; full list of members (4 pages)
6 November 2008Director appointed afc nominees LTD (2 pages)
6 November 2008Secretary appointed timothy cornelius o callaghan (2 pages)
6 November 2008Appointment Terminated Secretary david young (1 page)
6 November 2008Secretary appointed timothy cornelius o callaghan (2 pages)
6 November 2008Appointment terminated secretary david young (1 page)
6 November 2008Director appointed afc nominees LTD (2 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Accounts made up to 30 June 2008 (2 pages)
23 June 2008Return made up to 18/06/08; full list of members (4 pages)
23 June 2008Director's change of particulars / florence arbuthnott / 15/04/2008 (1 page)
23 June 2008Director's Change of Particulars / florence arbuthnott / 15/04/2008 / HouseName/Number was: , now: 15; Street was: flat 2, now: bolton street; Area was: 2-4 college cross, now: ; Post Code was: N1 1PP, now: W1J 8AR; Occupation was: trainee solicitor\, now: solicitor (1 page)
23 June 2008Return made up to 18/06/08; full list of members (4 pages)
29 May 2008Accounts made up to 30 June 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
9 March 2007Accounts made up to 30 June 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 July 2006Return made up to 18/06/06; full list of members (2 pages)
12 July 2006Return made up to 18/06/06; full list of members (2 pages)
22 August 2005Return made up to 18/06/05; full list of members (7 pages)
22 August 2005Return made up to 18/06/05; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
22 August 2005Accounts made up to 30 June 2005 (1 page)
14 February 2005Accounts made up to 30 June 2004 (1 page)
14 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Return made up to 18/06/04; full list of members (7 pages)
8 July 2004Return made up to 18/06/04; full list of members (7 pages)
17 February 2004Accounts made up to 30 June 2003 (2 pages)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
20 January 2003Accounts made up to 30 June 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 July 2002Return made up to 18/06/02; full list of members (7 pages)
8 July 2002Return made up to 18/06/02; full list of members (7 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 April 2002Accounts made up to 30 June 2001 (1 page)
24 July 2001Return made up to 18/06/01; full list of members (6 pages)
24 July 2001Return made up to 18/06/01; full list of members (6 pages)
13 March 2001Accounts made up to 30 June 2000 (1 page)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
4 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2000Accounts made up to 30 June 1999 (1 page)
25 June 1999Return made up to 18/06/99; no change of members (4 pages)
25 June 1999Return made up to 18/06/99; no change of members (4 pages)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
15 March 1999Accounts made up to 30 June 1998 (1 page)
23 June 1998Return made up to 18/06/98; no change of members (4 pages)
23 June 1998Return made up to 18/06/98; no change of members (4 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts made up to 30 June 1997 (1 page)
27 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Return made up to 18/06/97; full list of members (6 pages)
6 July 1997Return made up to 18/06/97; full list of members (6 pages)
27 June 1996New secretary appointed (1 page)
27 June 1996Secretary resigned (2 pages)
27 June 1996New director appointed (1 page)
27 June 1996Director resigned (2 pages)
27 June 1996Secretary resigned (2 pages)
27 June 1996Director resigned (2 pages)
18 June 1996Incorporation (15 pages)