Company NameA F C Shopfront & Glaziers Limited
Company StatusDissolved
Company Number05379222
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date27 May 2009 (14 years, 11 months ago)
Previous NameA F C Shop Fitters & Glaziers Limited

Directors

Director NameDenroy Cox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(1 day after company formation)
Appointment Duration4 years, 2 months (closed 27 May 2009)
RoleCompany Director
Correspondence Address230 Eton Road
Ilford
Essex
IG1 2UN
Secretary NameMr Lalitchandra Patel
NationalityBritish
StatusClosed
Appointed02 March 2005(1 day after company formation)
Appointment Duration4 years, 2 months (closed 27 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Romford Road
Stratford
London
E15 4LY
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
11 July 2008Liquidators statement of receipts and payments to 21 December 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
28 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2006Statement of affairs (9 pages)
28 June 2006Appointment of a voluntary liquidator (1 page)
15 June 2006Registered office changed on 15/06/06 from: unit 2 silverline business new road A13 rainham essex RM13 8RS (1 page)
30 June 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005New director appointed (3 pages)
22 March 2005New secretary appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 53 romford road london E15 4LY (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
8 March 2005Company name changed a f c shop fitters & glaziers li mited\certificate issued on 08/03/05 (2 pages)
1 March 2005Incorporation (13 pages)