Company NameAFS Property Limited
Company StatusDissolved
Company Number03343690
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date16 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Howe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chase Green Avenue
Enfield
London
Middlesex
Director NameJacqueline Lagergren
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Winchmore Hill Road
London
N14 6AH
Secretary NameJacqueline Lagergren
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Winchmore Hill Road
London
N14 6AH
Director NameMarjorie Howe
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(1 month, 4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 16 December 2010)
RoleCompany Director
Correspondence Address47 Oakleigh Avenue
London
N20 9JE
Director NameMr Stanley Howe
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address47 Oakleigh Avenue
London
N20 9JE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£680,467
Cash£9,389
Current Liabilities£23,919

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2010Final Gazette dissolved following liquidation (1 page)
16 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
16 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 4 November 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
12 November 2008Declaration of solvency (3 pages)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-05
(1 page)
12 November 2008Declaration of solvency (3 pages)
12 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2008Registered office changed on 11/11/2008 from unit 4 baird road enfield middlesex EN1 1SJ (1 page)
11 November 2008Registered office changed on 11/11/2008 from unit 4 baird road enfield middlesex EN1 1SJ (1 page)
1 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights to leasehold property 08/09/2008
(1 page)
1 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights to leasehold property 08/09/2008
(1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 02/04/07; full list of members (3 pages)
25 April 2007Return made up to 02/04/07; full list of members (3 pages)
1 April 2007S-div 23/03/07 (1 page)
1 April 2007S-div 23/03/07 (1 page)
1 April 2007Resolutions
  • RES13 ‐ Sub division 23/03/07
(1 page)
1 April 2007Resolutions
  • RES13 ‐ Sub division 23/03/07
(1 page)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
10 April 2006Return made up to 02/04/06; full list of members (3 pages)
10 April 2006Return made up to 02/04/06; full list of members (3 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 April 2005Return made up to 02/04/05; full list of members (3 pages)
21 April 2005Return made up to 02/04/05; full list of members (3 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 May 2004Return made up to 02/04/04; full list of members (9 pages)
5 May 2004Return made up to 02/04/04; full list of members (9 pages)
31 July 2003Full accounts made up to 31 March 2003 (10 pages)
31 July 2003Full accounts made up to 31 March 2003 (10 pages)
9 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2003Return made up to 02/04/03; full list of members (9 pages)
28 April 2003Ad 30/11/02--------- £ si 6150@1=6150 £ ic 6996/13146 (2 pages)
28 April 2003Ad 30/11/02--------- £ si 6150@1=6150 £ ic 6996/13146 (2 pages)
28 April 2003Particulars of contract relating to shares (4 pages)
28 April 2003Particulars of contract relating to shares (4 pages)
24 January 2003Ad 01/12/02--------- £ si 6896@1=6896 £ ic 100/6996 (2 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2003Nc inc already adjusted 30/11/02 (1 page)
24 January 2003Nc inc already adjusted 30/11/02 (1 page)
24 January 2003Ad 01/12/02--------- £ si 6896@1=6896 £ ic 100/6996 (2 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 02/04/02; full list of members (8 pages)
9 April 2002Return made up to 02/04/02; full list of members (8 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 April 2001Return made up to 02/04/01; full list of members (8 pages)
18 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2000Full accounts made up to 31 March 2000 (18 pages)
8 September 2000Full accounts made up to 31 March 2000 (18 pages)
10 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(8 pages)
10 April 2000Return made up to 02/04/00; full list of members (8 pages)
3 December 1999Return made up to 02/04/99; no change of members (4 pages)
3 December 1999Return made up to 02/04/99; no change of members (4 pages)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
16 December 1998Full accounts made up to 30 April 1998 (8 pages)
16 December 1998Full accounts made up to 30 April 1998 (8 pages)
10 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
10 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 May 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Return made up to 02/04/98; full list of members (6 pages)
29 August 1997Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1997Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
26 April 1997Particulars of mortgage/charge (4 pages)
26 April 1997Particulars of mortgage/charge (4 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 1997Registered office changed on 06/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
2 April 1997Incorporation (13 pages)