Company NameAffluere Solutions Limited
Company StatusDissolved
Company Number06875145
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMr Bernardus De Vaal Fourie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanton House
620 Rotherhithe Street
London
SE16 5DJ

Location

Registered Address20 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Shareholders

1 at £1Bernardus De Vaal Fourie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
9 April 2013Registered office address changed from C/O Bernard Fourie Flat 9 239 Lavender Hill London London SW11 1JW United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
9 April 2013Registered office address changed from C/O Bernard Fourie Flat 9 239 Lavender Hill London London SW11 1JW United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
9 April 2013Registered office address changed from C/O Bernard Fourie Flat 9 239 Lavender Hill London London SW11 1JW United Kingdom on 9 April 2013 (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 May 2012Director's details changed for Mr Bernardus De Vaal Fourie on 1 May 2012 (2 pages)
13 May 2012Director's details changed for Mr Bernardus De Vaal Fourie on 1 May 2012 (2 pages)
13 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 May 2012Director's details changed for Mr Bernardus De Vaal Fourie on 1 May 2012 (2 pages)
28 October 2011Registered office address changed from C/O Bernie Fourie 8 Hatchet Lane Stonely St. Neots Cambridgeshire PE19 5EG United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from C/O Bernie Fourie 8 Hatchet Lane Stonely St. Neots Cambridgeshire PE19 5EG United Kingdom on 28 October 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 May 2011Registered office address changed from 94 B St. John's Road Battersea London SW11 1PX on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 94 B St. John's Road Battersea London SW11 1PX on 18 May 2011 (1 page)
9 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
3 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
13 April 2010Director's details changed for Mr Bernardus De Vaal Fourie on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Bernardus De Vaal Fourie on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Bernardus De Vaal Fourie on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
16 December 2009Registered office address changed from 19 County Road Thornton Heath Surrey CR7 8HN on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 19 County Road Thornton Heath Surrey CR7 8HN on 16 December 2009 (2 pages)
9 April 2009Incorporation (12 pages)
9 April 2009Incorporation (12 pages)