Company NameAfarin Language Partnerships Ltd
Company StatusDissolved
Company Number07202145
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Peter Mathias
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northford Road
Dartmouth
Devon
TQ6 9EP
Secretary NameMr Howard Dellar
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKirtlands Cottage, Weston Road
Bletchingdon
Oxfordshire
OX5 3DH
Director NameMaryam Ghaemi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
London
Westminster
SW1P 3JT

Location

Registered Address1 The Sanctuary
London
Westminster
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(4 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(4 pages)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 March 2012Amended accounts made up to 31 March 2011 (5 pages)
5 March 2012Amended total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2010Appointment of Maryam Ghaemi as a director (3 pages)
26 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2
(4 pages)
26 May 2010Appointment of Maryam Ghaemi as a director (3 pages)
26 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2
(4 pages)
26 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)