Company NameAFMC Employee Trustee Limited
Company StatusDissolved
Company Number06008227
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Euan Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(1 day after company formation)
Appointment Duration9 years (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Goldhurst Terrace
London
NW6 3EP
Director NameMr Nicholas Robin Kent
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 24 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Secretary NameMr Nicholas Robin Kent
NationalityBritish
StatusResigned
Appointed24 November 2006(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 24 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alpha Financial Markets Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 October 2013Termination of appointment of Nicholas Kent as a director (1 page)
29 October 2013Termination of appointment of Nicholas Kent as a secretary (1 page)
29 October 2013Registered office address changed from Enterprise House, Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS on 29 October 2013 (1 page)
29 October 2013Termination of appointment of Nicholas Kent as a director (1 page)
29 October 2013Registered office address changed from Enterprise House, Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS on 29 October 2013 (1 page)
29 October 2013Termination of appointment of Nicholas Kent as a secretary (1 page)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 November 2008Return made up to 23/11/08; full list of members (3 pages)
28 November 2008Return made up to 23/11/08; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 December 2007Return made up to 23/11/07; full list of members (2 pages)
14 December 2007Return made up to 23/11/07; full list of members (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed;new director appointed (2 pages)
26 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
26 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2006Director resigned (1 page)
23 November 2006Incorporation (8 pages)
23 November 2006Incorporation (8 pages)