Company NameAfiks Limited
Company StatusDissolved
Company Number04667954
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAshvin Kumar Mehta
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed18 February 2003(1 day after company formation)
Appointment Duration4 years, 5 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address8a Ford Close
Harrow
Middlesex
HA1 4AX
Secretary NameFeroz Millwala
NationalityBritish
StatusClosed
Appointed26 February 2005(2 years after company formation)
Appointment Duration2 years, 5 months (closed 31 July 2007)
RoleSecretary
Correspondence Address15 Latimer Close
Pinner
Middlesex
HA5 3RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameViva 2000 Ltd (Corporation)
StatusResigned
Appointed18 February 2003(1 day after company formation)
Appointment Duration2 years (resigned 26 February 2005)
Correspondence Address183-189 The Vale
London
W3 7rw
W3 7RW

Location

Registered AddressMeena Bazar
105 Ealing Road Unit 6 7 8
Wembley
Middlesex
HA0 4BP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Application for striking-off (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 183-189 the vale london W3 7RW (1 page)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 February 2006Return made up to 17/02/06; full list of members (6 pages)
4 April 2005Return made up to 17/02/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 March 2004Return made up to 17/02/04; full list of members (6 pages)
13 November 2003Registered office changed on 13/11/03 from: 10 ritz parade western avenue london W5 3RA (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Ad 19/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: unit 1 plaza parade 29/33 ealing road wembley middlesex HA0 4YA (1 page)