London
SW6 2AW
Director Name | Mr Paul Anthony Forster |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ely Road St. Albans Hertfordshire AL1 5NA |
Director Name | Dr Jelena Manojlovic |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Medical Doctor |
Country of Residence | U K |
Correspondence Address | 3 St. Marys Place London W8 5UE |
Website | www.afarakgroup.com |
---|
Registered Address | 30 Stratford Road London W8 6QD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
50 at £1 | Jelena Manojlovic 50.00% Ordinary |
---|---|
50 at £1 | Milan Radman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,799 |
Cash | £46 |
Current Liabilities | £110,895 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Termination of appointment of Jelena Manojlovic as a director on 23 June 2015 (1 page) |
20 July 2016 | Termination of appointment of Jelena Manojlovic as a director on 23 June 2015 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
1 June 2014 | Registered office address changed from 20 Sycamore Lodge Stone Hall Place London W8 5UW United Kingdom on 1 June 2014 (1 page) |
1 June 2014 | Registered office address changed from 20 Sycamore Lodge Stone Hall Place London W8 5UW United Kingdom on 1 June 2014 (1 page) |
1 June 2014 | Registered office address changed from 20 Sycamore Lodge Stone Hall Place London W8 5UW United Kingdom on 1 June 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Termination of appointment of Paul Forster as a director (1 page) |
3 November 2011 | Termination of appointment of Paul Forster as a director (1 page) |
20 September 2011 | Registered office address changed from 26 Ives Street London SW3 2ND United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 26 Ives Street London SW3 2ND United Kingdom on 20 September 2011 (1 page) |
6 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
3 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
21 June 2010 | Incorporation (31 pages) |
21 June 2010 | Incorporation (31 pages) |