56-64 Leonards Street
London
EC2A 4LT
Director Name | Mr Ernest Kofi Osafo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Development House 6th Floor 56-64 Leonards Street London EC2A 4LT |
Secretary Name | Ms Madhubala Thakrar |
---|---|
Status | Closed |
Appointed | 02 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Development House 6th Floor 56-64 Leonards Street London EC2A 4LT |
Director Name | Mrs Juhee Prabha Rathor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Development House 6th Floor 56-64 Leonards Street London EC2A 4LT |
Director Name | Mr Brian Millington |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 May 2016) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Development House 6th Floor 56-64 Leonards Street London EC2A 4LT |
Director Name | Robert James Beiley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Keeling House Claredale Street London E2 6PG |
Director Name | Sarah Jane Paul |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Lankester Square Oxted Surrey RH8 0LJ |
Secretary Name | Robert James Beiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Keeling House Claredale Street London E2 6PG |
Director Name | Manmohan Singh Gujral |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 2009) |
Role | Chief Executive |
Correspondence Address | 43 Burlington Road Isleworth Middlesex TW7 4LX |
Director Name | Arun Kumar Misra |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Northumberland Road Harrow Middlesex HA2 7RG |
Director Name | Bhaswati Reena Mukherji |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2007) |
Role | Head Of Corporate Services |
Correspondence Address | 24 Pollard Road Whetstone London N20 0UB |
Secretary Name | Arun Kumar Misra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Northumberland Road Harrow Middlesex HA2 7RG |
Director Name | Mr Aman Ahmed Dalvi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 112 Manor Road Leyton London E10 7HN |
Secretary Name | Mrs Juhee Prabha Rathor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6a Elm Park Road Finchley London Greater London N3 1EB |
Director Name | Mr Vipin Chauhan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Development House 6th Floor 56-64 Leonards Street London EC2A 4LT |
Director Name | Mrs Juhee Prabha Rathor |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Development House 6th Floor 56-64 Leonards Street London EC2A 4LT |
Director Name | Ms Vandna Gohil |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Development House 6th Floor 56-64 Leonards Street London EC2A 4LT |
Website | affp.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70650791 |
Telephone region | London |
Registered Address | Development House 6th Floor 56-64 Leonards Street London EC2A 4LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,589 |
Net Worth | £86,760 |
Cash | £86,827 |
Current Liabilities | £1,444 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
21 April 2015 | Annual return made up to 19 April 2015 no member list (4 pages) |
30 January 2015 | Appointment of Mr Brian Millington as a director on 28 January 2015 (2 pages) |
24 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
24 April 2014 | Annual return made up to 19 April 2014 no member list (3 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 December 2013 | Termination of appointment of Vandna Gohil as a director (1 page) |
23 April 2013 | Annual return made up to 19 April 2013 no member list (4 pages) |
19 March 2013 | Appointment of Mrs Juhee Prabha Rathor as a director (2 pages) |
17 January 2013 | Appointment of Ms Vandna Gohil as a director (2 pages) |
16 January 2013 | Termination of appointment of Vipin Chauhan as a director (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
1 May 2012 | Annual return made up to 19 April 2012 no member list (3 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
5 May 2011 | Annual return made up to 19 April 2011 no member list (3 pages) |
5 May 2011 | Termination of appointment of Juhee Rathor as a director (1 page) |
5 May 2011 | Termination of appointment of Juhee Rathor as a director (1 page) |
5 May 2011 | Director's details changed for Ms Tanzeem Ahmed on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Vipin Chauhan on 5 May 2010 (2 pages) |
5 May 2011 | Director's details changed for Mr Vipin Chauhan on 5 May 2010 (2 pages) |
5 May 2011 | Director's details changed for Ms Tanzeem Ahmed on 5 May 2011 (2 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 May 2010 | Director's details changed for Ms Tanzeem Ahmed on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Tanzeem Ahmed on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Vipin Chauhan on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 April 2010 no member list (3 pages) |
7 May 2010 | Director's details changed for Mr Vipin Chauhan on 1 April 2010 (2 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 December 2009 | Termination of appointment of Juhee Rathor as a secretary (1 page) |
4 December 2009 | Appointment of Mr Ernest Kofu Osafo as a director (2 pages) |
4 December 2009 | Appointment of Ms Madhubala Thakrar as a secretary (1 page) |
4 December 2009 | Appointment of Ms Juhee Prabha Rathor as a director (2 pages) |
5 October 2009 | Appointment of Mr Vipin Chauhan as a director (2 pages) |
4 October 2009 | Termination of appointment of Manmohan Gujral as a director (1 page) |
17 August 2009 | Auditor's resignation (2 pages) |
7 August 2009 | Auditor's resignation (2 pages) |
2 July 2009 | Annual return made up to 19/04/09 (2 pages) |
11 June 2009 | Amended full accounts made up to 31 March 2008 (16 pages) |
1 April 2009 | Secretary appointed ms juhee prabha rathor (1 page) |
1 April 2009 | Appointment terminated director aman dalvi (1 page) |
1 April 2009 | Appointment terminated director bhaswati mukherji (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 47-49 durham street vauxhall london SE11 5JA (1 page) |
1 July 2008 | Director appointed ms tanzeem ahmed (1 page) |
16 May 2008 | Director appointed mr aman dalvi (1 page) |
1 May 2008 | Annual return made up to 19/04/08 (2 pages) |
28 February 2008 | Appointment terminated director and secretary arun misra (1 page) |
21 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
17 June 2007 | Annual return made up to 19/04/07 (4 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
14 June 2006 | Annual return made up to 19/04/06 (4 pages) |
7 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
19 April 2005 | Incorporation (19 pages) |