Company NameA.F.S. Supplies Limited
Company StatusDissolved
Company Number03516885
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shaffin Damji
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Devereux Lane
London
SW13 8DB
Director NameAladdin Jetha
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleElectrician
Correspondence Address14 Langland Crescent
Stanmore
Middlesex
HA7 1NG
Secretary NameAladdin Jetha
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleElectrician
Correspondence Address14 Langland Crescent
Stanmore
Middlesex
HA7 1NG
Director NameWazir Ali Nagji
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 03 October 2000)
RoleExporter
Correspondence Address15 First Avenue
London
W10 4NR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address450/452 Edgware Road
London
W2 1EG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
28 April 2000Application for striking-off (1 page)
5 October 1999New director appointed (2 pages)
26 August 1999Return made up to 19/02/99; full list of members (6 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 2ND floor 1 noel street london W1V 3RB (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 31 church road international house hendon london NW4 4EB (1 page)
19 February 1998Incorporation (17 pages)