Company NameAsian Foundation For Philanthropy
Company StatusDissolved
Company Number05428988
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2005(19 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Tanzeem Ahmed
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House 6th Floor
56-64 Leonards Street
London
EC2A 4LT
Director NameMr Ernest Kofi Osafo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 24 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House 6th Floor
56-64 Leonards Street
London
EC2A 4LT
Secretary NameMs Madhubala Thakrar
StatusClosed
Appointed02 December 2009(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressDevelopment House 6th Floor
56-64 Leonards Street
London
EC2A 4LT
Director NameMrs Juhee Prabha Rathor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDevelopment House 6th Floor
56-64 Leonards Street
London
EC2A 4LT
Director NameMr Brian Millington
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 24 May 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressDevelopment House 6th Floor
56-64 Leonards Street
London
EC2A 4LT
Director NameRobert James Beiley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleSolicitor
Correspondence Address30 Keeling House
Claredale Street
London
E2 6PG
Director NameSarah Jane Paul
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleSolicitor
Correspondence Address11 Lankester Square
Oxted
Surrey
RH8 0LJ
Secretary NameRobert James Beiley
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleSolicitor
Correspondence Address30 Keeling House
Claredale Street
London
E2 6PG
Director NameManmohan Singh Gujral
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 2009)
RoleChief Executive
Correspondence Address43 Burlington Road
Isleworth
Middlesex
TW7 4LX
Director NameArun Kumar Misra
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Northumberland Road
Harrow
Middlesex
HA2 7RG
Director NameBhaswati Reena Mukherji
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2007)
RoleHead Of Corporate Services
Correspondence Address24 Pollard Road
Whetstone
London
N20 0UB
Secretary NameArun Kumar Misra
NationalityBritish
StatusResigned
Appointed16 June 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Northumberland Road
Harrow
Middlesex
HA2 7RG
Director NameMr Aman Ahmed Dalvi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2007(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address112 Manor Road
Leyton
London
E10 7HN
Secretary NameMrs Juhee Prabha Rathor
NationalityBritish
StatusResigned
Appointed07 November 2008(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6a Elm Park Road
Finchley
London
Greater London
N3 1EB
Director NameMr Vipin Chauhan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDevelopment House 6th Floor
56-64 Leonards Street
London
EC2A 4LT
Director NameMrs Juhee Prabha Rathor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDevelopment House 6th Floor
56-64 Leonards Street
London
EC2A 4LT
Director NameMs Vandna Gohil
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House 6th Floor
56-64 Leonards Street
London
EC2A 4LT

Contact

Websiteaffp.org.uk
Email address[email protected]
Telephone020 70650791
Telephone regionLondon

Location

Registered AddressDevelopment House 6th Floor
56-64 Leonards Street
London
EC2A 4LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£18,589
Net Worth£86,760
Cash£86,827
Current Liabilities£1,444

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
21 April 2015Annual return made up to 19 April 2015 no member list (4 pages)
30 January 2015Appointment of Mr Brian Millington as a director on 28 January 2015 (2 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
24 April 2014Annual return made up to 19 April 2014 no member list (3 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
9 December 2013Termination of appointment of Vandna Gohil as a director (1 page)
23 April 2013Annual return made up to 19 April 2013 no member list (4 pages)
19 March 2013Appointment of Mrs Juhee Prabha Rathor as a director (2 pages)
17 January 2013Appointment of Ms Vandna Gohil as a director (2 pages)
16 January 2013Termination of appointment of Vipin Chauhan as a director (1 page)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
1 May 2012Annual return made up to 19 April 2012 no member list (3 pages)
5 January 2012Full accounts made up to 31 March 2011 (19 pages)
5 May 2011Annual return made up to 19 April 2011 no member list (3 pages)
5 May 2011Termination of appointment of Juhee Rathor as a director (1 page)
5 May 2011Termination of appointment of Juhee Rathor as a director (1 page)
5 May 2011Director's details changed for Ms Tanzeem Ahmed on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr Vipin Chauhan on 5 May 2010 (2 pages)
5 May 2011Director's details changed for Mr Vipin Chauhan on 5 May 2010 (2 pages)
5 May 2011Director's details changed for Ms Tanzeem Ahmed on 5 May 2011 (2 pages)
14 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 May 2010Director's details changed for Ms Tanzeem Ahmed on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Ms Tanzeem Ahmed on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Vipin Chauhan on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 19 April 2010 no member list (3 pages)
7 May 2010Director's details changed for Mr Vipin Chauhan on 1 April 2010 (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (16 pages)
4 December 2009Termination of appointment of Juhee Rathor as a secretary (1 page)
4 December 2009Appointment of Mr Ernest Kofu Osafo as a director (2 pages)
4 December 2009Appointment of Ms Madhubala Thakrar as a secretary (1 page)
4 December 2009Appointment of Ms Juhee Prabha Rathor as a director (2 pages)
5 October 2009Appointment of Mr Vipin Chauhan as a director (2 pages)
4 October 2009Termination of appointment of Manmohan Gujral as a director (1 page)
17 August 2009Auditor's resignation (2 pages)
7 August 2009Auditor's resignation (2 pages)
2 July 2009Annual return made up to 19/04/09 (2 pages)
11 June 2009Amended full accounts made up to 31 March 2008 (16 pages)
1 April 2009Secretary appointed ms juhee prabha rathor (1 page)
1 April 2009Appointment terminated director aman dalvi (1 page)
1 April 2009Appointment terminated director bhaswati mukherji (1 page)
29 December 2008Full accounts made up to 31 March 2008 (17 pages)
23 December 2008Registered office changed on 23/12/2008 from 47-49 durham street vauxhall london SE11 5JA (1 page)
1 July 2008Director appointed ms tanzeem ahmed (1 page)
16 May 2008Director appointed mr aman dalvi (1 page)
1 May 2008Annual return made up to 19/04/08 (2 pages)
28 February 2008Appointment terminated director and secretary arun misra (1 page)
21 October 2007Full accounts made up to 31 March 2007 (17 pages)
17 June 2007Annual return made up to 19/04/07 (4 pages)
22 January 2007Full accounts made up to 31 March 2006 (15 pages)
14 June 2006Annual return made up to 19/04/06 (4 pages)
7 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
19 April 2005Incorporation (19 pages)