Company NameAfold Global Limited
Company StatusDissolved
Company Number08996700
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

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

Director

Director NameAdedeji Oladimeji Oladipupo
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address118 Wendover House Thurlow Street
London
SE17 2TS

Location

Registered Address49 Michael Faraday House
Beaconsfield Road
London
SE17 2TS
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Shareholders

1 at £1Adedeji Oladimeji Oladipupo
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
1 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 October 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 October 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 49 Michael Faraday House Beaconsfield Road London SE17 2TS on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 49 Michael Faraday House Beaconsfield Road London SE17 2TS on 30 April 2015 (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(26 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(26 pages)