ADFEN LIMITED

353a Brockley Road 353a Brockley Road, London, SE4 2AG
StatusDISSOLVED
Company No.05746960
CategoryPrivate Limited Company
Incorporated17 Mar 2006
Age18 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 9 months, 5 days

SUMMARY

ADFEN LIMITED is an dissolved private limited company with number 05746960. It was incorporated 18 years, 1 month, 23 days ago, on 17 March 2006 and it was dissolved 8 years, 9 months, 5 days ago, on 04 August 2015. The company address is 353a Brockley Road 353a Brockley Road, London, SE4 2AG.



Company Fillings

Gazette dissolved voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 02 Oct 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Leslie

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bolaji Olufuwa

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-03

Officer name: Bolaji Peter Olufuwa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Feb 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Mar 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-16

Officer name: Bolaji Peter Olufuwa

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benedita Olufuwa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 01 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bolaji Peter Olufuwa

Change date: 2010-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Benedita Olufuwa

Change date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 10/04/07 from: 17 deptford street london SE8 4RX

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN GARDEN VILLAGE LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:11842760
Status:ACTIVE
Category:Private Limited Company

LEGACY INVESTMENT HOLDINGS LP

25 FENTON PLACE,EAST KILBRIDE,G75 9FL

Number:SL033266
Status:ACTIVE
Category:Limited Partnership

LOXFORD ASSOCIATES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11226075
Status:ACTIVE
Category:Private Limited Company

MAS BUILDING CONTRACTORS LIMITED

61 NOBLES GREEN ROAD,LEIGH-ON-SEA,SS9 5QQ

Number:04644511
Status:ACTIVE
Category:Private Limited Company

MIHANJI LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:06829204
Status:LIQUIDATION
Category:Private Limited Company

THE EXPANDING CONTRACTING AGENCY LIMITED

1 LEACROFT AVENUE,,SW12 8NF

Number:02710410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source