Company NameAfcann Technology Limited
Company StatusDissolved
Company Number05118697
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Clayton Bloxham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address35 Bevan Court
246 Tredegar Road
London
E3 2GP
Secretary NameMichele Louise Fisher
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Marsh Road
Gurnard
Isle Of Wight
PO31 8JQ

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
4 August 2010Application to strike the company off the register (4 pages)
4 August 2010Application to strike the company off the register (4 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Gary Clayton Bloxham on 4 May 2010 (2 pages)
4 June 2010Director's details changed for Gary Clayton Bloxham on 4 May 2010 (2 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Director's details changed for Gary Clayton Bloxham on 4 May 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 04/05/09; full list of members (3 pages)
15 June 2009Return made up to 04/05/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 04/05/08; full list of members (3 pages)
29 May 2008Return made up to 04/05/08; full list of members (3 pages)
27 February 2008Director's Change of Particulars / gary bloxham / 23/02/2008 / HouseName/Number was: , now: 35; Street was: flat 1, now: bevan court; Area was: 14 wrights road, now: 246 tredegar road; Post Code was: E3 5LD, now: E3 2GP (1 page)
27 February 2008Director's change of particulars / gary bloxham / 23/02/2008 (1 page)
1 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 May 2007Return made up to 04/05/07; full list of members (2 pages)
31 May 2007Return made up to 04/05/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
3 May 2007Registered office changed on 03/05/07 from: 204 northfield avenue ealing london W13 9SJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
3 May 2007Registered office changed on 03/05/07 from: 204 northfield avenue ealing london W13 9SJ (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 04/05/06; full list of members (2 pages)
2 June 2006Return made up to 04/05/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 June 2005Return made up to 04/05/05; full list of members (6 pages)
10 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2004Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2004Incorporation (10 pages)
4 May 2004Incorporation (10 pages)