Company NameAfro-Films Media Ltd
Company StatusDissolved
Company Number07985691
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 2 months ago)
Dissolution Date10 May 2016 (8 years ago)
Previous NameUniversal Toys Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ejike Amechi Onukegbe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address119 Stanhope Street
London
NW1 3LR
Secretary NameChinasa Onukegbe
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address119 Stanhope Street
London
NW1 3LR

Contact

Websitewww.pdich.org

Location

Registered Address119 Stanhope Street
London
NW1 3LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ejike Onukegbe
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 January 2015Company name changed universal toys LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
16 January 2015Company name changed universal toys LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2012Incorporation (37 pages)
12 March 2012Incorporation (37 pages)