Company NameAfshi Limited
Company StatusDissolved
Company Number06511826
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date2 January 2013 (11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJamal Arshad
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 The Ridings Malcolm Way
Wanstead
London
E11 1SU
Secretary NameMrs Afshan Arshad
NationalityBritish
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 The Ridings, Malcolm Way
Wanstead
London
E11 1SU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Afshan Arshad
50.00%
Ordinary
1 at £1Jamal Arshad
50.00%
Ordinary

Financials

Year2014
Net Worth£79,785
Cash£101,157
Current Liabilities£28,341

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 January 2013Final Gazette dissolved following liquidation (1 page)
2 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2013Final Gazette dissolved following liquidation (1 page)
2 October 2012Return of final meeting in a members' voluntary winding up (13 pages)
2 October 2012Return of final meeting in a members' voluntary winding up (13 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
16 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-03
(1 page)
16 November 2011Declaration of solvency (3 pages)
16 November 2011Declaration of solvency (3 pages)
16 November 2011Appointment of a voluntary liquidator (1 page)
16 November 2011Appointment of a voluntary liquidator (1 page)
16 November 2011Registered office address changed from 183-189 the Vale Acton London W3 7RW on 16 November 2011 (2 pages)
16 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2011Registered office address changed from 183-189 the Vale Acton London W3 7RW on 16 November 2011 (2 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(4 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 2
(4 pages)
2 March 2011Secretary's details changed for Mrs. Afshan Arshad on 22 February 2010 (2 pages)
2 March 2011Secretary's details changed for Mrs. Afshan Arshad on 22 February 2010 (2 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 April 2010Secretary's details changed for Afshan Arshad on 1 October 2009 (1 page)
29 April 2010Director's details changed for Jamal Arshad on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Afshan Arshad on 1 October 2009 (1 page)
29 April 2010Director's details changed for Jamal Arshad on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Afshan Arshad on 1 October 2009 (1 page)
29 April 2010Director's details changed for Jamal Arshad on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
7 April 2010Registered office address changed from 524 Wokingham Road Reading Berkshire RG6 7JB United Kingdom on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 524 Wokingham Road Reading Berkshire RG6 7JB United Kingdom on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 524 Wokingham Road Reading Berkshire RG6 7JB United Kingdom on 7 April 2010 (2 pages)
18 November 2009Registered office address changed from 25 Chelmsford Road London E11 1BT on 18 November 2009 (1 page)
18 November 2009Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
18 November 2009Registered office address changed from 25 Chelmsford Road London E11 1BT on 18 November 2009 (1 page)
28 March 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
28 March 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
8 March 2008Director appointed jamal arshad (2 pages)
8 March 2008Secretary appointed afshan arshad (2 pages)
8 March 2008Director appointed jamal arshad (2 pages)
8 March 2008Secretary appointed afshan arshad (2 pages)
27 February 2008Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
27 February 2008Appointment terminated director theydon nominees LIMITED (1 page)
27 February 2008Appointment Terminated Director theydon nominees LIMITED (1 page)
27 February 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
21 February 2008Incorporation (13 pages)
21 February 2008Incorporation (13 pages)