Company NameAfiga Limited
Company StatusDissolved
Company Number04727586
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years, 1 month ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sitki Suruk
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(2 years, 4 months after company formation)
Appointment Duration6 years (closed 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Reynardson Road
London
N17 7JX
Secretary NameSultan Suruk
NationalityTurkish
StatusClosed
Appointed31 August 2005(2 years, 4 months after company formation)
Appointment Duration6 years (closed 27 September 2011)
RoleCompany Director
Correspondence Address8 Reynardson Road
London
N17 7JX
Director NameSultan Suruk
Date of BirthAugust 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Reynardson Road
London
N17 7JX
Secretary NameMr Sitki Suruk
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Reynardson Road
London
N17 7JX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address55 Tottenham Lane
London
N8 9BD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Accounts

Latest Accounts4 March 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End04 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
26 April 2011Previous accounting period shortened from 30 April 2011 to 4 March 2011 (3 pages)
26 April 2011Total exemption full accounts made up to 4 March 2011 (11 pages)
26 April 2011Previous accounting period shortened from 30 April 2011 to 4 March 2011 (3 pages)
26 April 2011Total exemption full accounts made up to 4 March 2011 (11 pages)
26 April 2011Total exemption full accounts made up to 4 March 2011 (11 pages)
26 April 2011Previous accounting period shortened from 30 April 2011 to 4 March 2011 (3 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(14 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(14 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(14 pages)
11 May 2010Annual return made up to 9 April 2010 (14 pages)
11 May 2010Annual return made up to 9 April 2010 (14 pages)
11 May 2010Annual return made up to 9 April 2010 (14 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
19 May 2009Return made up to 09/04/09; full list of members (10 pages)
19 May 2009Return made up to 09/04/09; full list of members (10 pages)
6 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
6 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 April 2008Return made up to 09/04/08; no change of members (6 pages)
25 April 2008Return made up to 09/04/08; no change of members (6 pages)
24 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
24 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
24 April 2007Return made up to 09/04/07; no change of members (6 pages)
24 April 2007Return made up to 09/04/07; no change of members (6 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
10 April 2006Return made up to 09/04/06; full list of members (6 pages)
10 April 2006Return made up to 09/04/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (2 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Return made up to 09/04/05; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
4 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 April 2004Return made up to 09/04/04; full list of members (6 pages)
3 April 2004Return made up to 09/04/04; full list of members (6 pages)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 8/10 stamford hill london N16 6XZ (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 8/10 stamford hill london N16 6XZ (1 page)
9 April 2003Incorporation (15 pages)
9 April 2003Incorporation (15 pages)