Company NameAAF Leisure Limited
Company StatusDissolved
Company Number06485091
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameAjaks Property Investments No. 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Andy Arnold Ferdinand
StatusClosed
Appointed31 December 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address1 B
Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director NameMr Andy Arnold Ferdinand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 B
Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director NameMr Andy Arnold Ferdinand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Secretary NameMr Rajendra Ashra
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1b Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Henry Laville
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 B
Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director NameMr Andy Arnold Ferdinand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 1b Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 B
Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Mr Andy Arnold Ferdinand
100.00%
Ordinary

Financials

Year2014
Net Worth-£443,542
Cash£16,871
Current Liabilities£201,528

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 October 2012Appointment of Mr Andy Arnold Ferdinand as a director (2 pages)
5 October 2012Registered office address changed from Weald Park Golf Club Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RJ United Kingdom on 5 October 2012 (1 page)
5 October 2012Termination of appointment of Henry Laville as a director (1 page)
5 October 2012Registered office address changed from Weald Park Golf Club Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RJ United Kingdom on 5 October 2012 (1 page)
13 February 2012Registered office address changed from the Coach House 1B Furzehill Road Borehamwood Hertfordshire WD6 2DG on 13 February 2012 (1 page)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
13 February 2012Termination of appointment of Rajendra Ashra as a secretary (1 page)
13 February 2012Appointment of Mr Andy Arnold Ferdinand as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
19 May 2011Termination of appointment of Andy Ferdinand as a director (1 page)
25 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 March 2011Appointment of Mr Andy Arnold Ferdinand as a director (2 pages)
21 August 2010Termination of appointment of Andy Ferdinand as a director (1 page)
9 August 2010Appointment of Mr Henry Laville as a director (2 pages)
8 April 2010Company name changed ajaks property investments no. 1 LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
8 April 2010Change of name notice (2 pages)
24 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Andy Arnold Ferdinand on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Andy Arnold Ferdinand on 1 October 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 March 2009Registered office changed on 19/03/2009 from the coach house, 1-3 furzehill road, borehamwood hertfordshire WD6 2DG (1 page)
19 March 2009Return made up to 28/01/09; full list of members (3 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
17 September 2008Secretary appointed mr rajendra ashra (1 page)
17 September 2008Director appointed mr andy arnold ferdinand (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
28 January 2008Incorporation (14 pages)