Company NameAifos Plc
Company StatusDissolved
Company Number04670497
CategoryPublic Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJenaro Briales Navattete
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed01 March 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressCalle Cister 12
Malaga
29015
Foreign
Director NameTeresa Maldonado Taillefer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed01 March 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 02 June 2009)
RoleManager
Correspondence AddressCalle Cister 12
Malaga
29015
Foreign
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameIngrid Godehardt
NationalityBritish
StatusResigned
Appointed01 March 2003(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 08 August 2008)
RoleInternational Promotions
Correspondence AddressCalle Cister 12
Malaga
29015
Foreign
Secretary NameJose Manuel Susino De La Chica
NationalityBritish
StatusResigned
Appointed01 March 2003(1 week, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2003)
RoleInternational Promotions
Correspondence AddressCalle Cister 12
Malaga
29015
Foreign

Location

Registered AddressAifos Plc C/O Eiman Wall Ltd
5-7 John Princes Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,012,583
Net Worth£56,025
Cash£6,500
Current Liabilities£2,142,087

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Appointment terminated secretary ingrid godehardt (1 page)
30 April 2008Return made up to 19/02/08; full list of members (4 pages)
16 July 2007Full accounts made up to 31 December 2006 (17 pages)
21 March 2007Return made up to 19/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
21 March 2007Registered office changed on 21/03/07 from: 62-65 trafalgar square london WC2N 5DY (1 page)
28 April 2006Full accounts made up to 31 December 2005 (18 pages)
20 April 2006Return made up to 19/02/06; full list of members (7 pages)
2 June 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Return made up to 19/02/05; full list of members; amend (5 pages)
24 May 2005Ad 01/01/04--------- £ si 37500@1 (2 pages)
8 March 2005Return made up to 19/02/05; full list of members (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (15 pages)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
18 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
25 July 2003Registered office changed on 25/07/03 from: 9 old queen street london SW1H 9JA (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Resolutions
  • RES13 ‐ Resign 08/07/03
(1 page)
25 July 2003Resolutions
  • RES13 ‐ Resign 08/07/03
(1 page)
15 May 2003Certificate of authorisation to commence business and borrow (1 page)
15 May 2003Application to commence business (2 pages)
26 April 2003New director appointed (1 page)
26 April 2003Director resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (1 page)
26 April 2003Secretary resigned;director resigned (1 page)
23 April 2003Ad 11/03/03--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 9 old queen street westminster london SW1H 9JA (1 page)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)