Company NameAFG Automotive Consultancy Ltd.
Company StatusDissolved
Company Number07818011
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Ezgi Guzelsoy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityTurkish
StatusClosed
Appointed02 December 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Ingrebourne Gardens
Upminster
RM14 1BJ
Director NameMr Ahmet Fazil Guzelsoy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address101 Ingrebourne Gardens
Upminster
RM14 1BJ

Contact

Websiteafgautomotive.com

Location

Registered Address101 Ingrebourne Gardens
Upminster
RM14 1BJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Shareholders

1000 at £1Ahmet Fazil Guzelsoy
100.00%
Ordinary

Financials

Year2014
Net Worth£14,751
Cash£27,439
Current Liabilities£13,200

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 December 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
2 December 2019Cessation of Ahmet Fazil Guzelsoy as a person with significant control on 2 December 2019 (1 page)
2 December 2019Notification of Ezgi Guzelsoy as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Ahmet Fazil Guzelsoy as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mrs Ezgi Guzelsoy as a director on 2 December 2019 (2 pages)
6 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
27 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 January 2017Registered office address changed from Flat 11 Cirrus Court 184 st. Marys Lane Upminster Essex RM14 3BT to 101 Ingrebourne Gardens Upminster RM14 1BJ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Flat 11 Cirrus Court 184 st. Marys Lane Upminster Essex RM14 3BT to 101 Ingrebourne Gardens Upminster RM14 1BJ on 30 January 2017 (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,000
(3 pages)
29 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,000
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
5 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(3 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 June 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
14 June 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from 29 Maxim Tower Mercury Gardens Romford RM1 3HE United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 29 Maxim Tower Mercury Gardens Romford RM1 3HE United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 29 Maxim Tower Mercury Gardens Romford RM1 3HE United Kingdom on 5 March 2012 (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)