Company NameAFG2 Ltd
Company StatusDissolved
Company Number07590840
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameKhorasan UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Hamed Ahmad Ahmadi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Crown House
North Circular Road
London
NW10 7PN
Director NameMr Dilagha Rahimi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Crown House
North Circular Road
London
NW10 7PN

Location

Registered Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Dilagha Rahimi
50.00%
Ordinary
500 at £1Hamed Ahmed Ahmadi
50.00%
Ordinary

Financials

Year2014
Net Worth£55,091
Cash£26,542
Current Liabilities£2,499

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2017Voluntary strike-off action has been suspended (1 page)
30 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
13 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
23 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr Hamed Ahmed Ahmadi on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Hamed Ahmed Ahmadi on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Hamed Ahmed Ahmadi on 8 June 2011 (2 pages)
13 April 2011Company name changed khorasan uk LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Company name changed khorasan uk LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
13 April 2011Change of name notice (2 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)