London
WC1H 9BQ
Director Name | Benik Tunani Afobe |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 August 2021) |
Role | Footballer |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Miss Fineke Tunani Afobe |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
59 at £1 | Benik Tunani Afobe 59.00% Ordinary |
---|---|
21 at £1 | Falafa Afobe 21.00% Ordinary |
20 at £1 | Angy Tunani Afobe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,294 |
Current Liabilities | £5,812 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 December 2015 | Appointment of Miss Fineke Tunani Afobe as a director on 16 December 2015 (2 pages) |
16 December 2015 | Appointment of Miss Fineke Tunani Afobe as a director on 16 December 2015 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
19 April 2010 | Appointment of Angy Tunani Afobe as a director (2 pages) |
19 April 2010 | Appointment of Angy Tunani Afobe as a director (2 pages) |
19 April 2010 | Appointment of Benik Tunani Afobe as a director (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
19 April 2010 | Appointment of Benik Tunani Afobe as a director (2 pages) |
26 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 March 2010 (1 page) |
26 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
26 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|