UKBizDB.co.uk

AFD DRYLINING & FACADES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afd Drylining & Facades Ltd. The company was founded 11 years ago and was given the registration number 08146216. The firm's registered office is in LONDON. You can find them at C/o Archer Associates Churchill House, 120 Bunns Lane, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AFD DRYLINING & FACADES LTD
Company Number:08146216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 July 2012
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Secretary17 April 2014Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director17 July 2012Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director17 July 2012Active
26, Beryl Avenue, London, England, E6 5JT

Secretary17 July 2012Active

People with Significant Control

Mr Florin Samuel Dejeu
Notified on:29 June 2017
Status:Active
Date of birth:February 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Dejeu
Notified on:29 June 2017
Status:Active
Date of birth:November 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-20Insolvency

Liquidation compulsory defer dissolution.

Download
2022-07-19Insolvency

Liquidation compulsory completion.

Download
2019-01-09Insolvency

Liquidation compulsory winding up order.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2017-08-26Address

Change registered office address company with date old address new address.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-17Accounts

Accounts with accounts type total exemption small.

Download
2014-04-17Officers

Change person director company with change date.

Download
2014-04-17Officers

Change person director company with change date.

Download
2014-04-17Officers

Change person director company with change date.

Download
2014-04-17Officers

Change person director company with change date.

Download
2014-04-17Officers

Appoint person secretary company with name.

Download
2014-04-17Officers

Termination secretary company with name.

Download
2014-04-17Address

Change registered office address company with date old address.

Download
2013-11-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.