Dissolved 2017-12-12
Company Information for AFORIA SERVICES LIMITED
SOUTHAMPTON, HAMPSHIRE, SO31,
|
Company Registration Number
05034315
Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | ||||
---|---|---|---|---|
AFORIA SERVICES LIMITED | ||||
Legal Registered Office | ||||
SOUTHAMPTON HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 05034315 | |
---|---|---|
Date formed | 2004-02-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-07-31 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JILL KATHRYN HAMBLY |
||
CHERYL ANN BUSH |
||
KEVIN PATRICK BUSH |
||
NIGEL DAVID HAMBLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD FAULKNER |
Director | ||
DAVID CHARLES WADE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHEDEG ASSOCIATES LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-23 | Active - Proposal to Strike off | |
H2 ENERGY GROUP LTD | Director | 2014-06-11 | CURRENT | 2013-06-25 | Liquidation | |
H2 ENERGY LIMITED | Director | 2014-06-11 | CURRENT | 2012-04-27 | Liquidation | |
LEAR WIND LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Dissolved 2018-01-16 | |
RHEDEG ASSOCIATES LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-23 | Active - Proposal to Strike off | |
FREIDMAN INTERNATIONAL LIMITED | Director | 2013-06-01 | CURRENT | 2013-03-04 | Dissolved 2016-01-19 | |
GO SERVICES! CIC | Director | 2013-03-28 | CURRENT | 2007-03-07 | Dissolved 2017-11-14 | |
FREIDMAN FM LIMITED | Director | 2011-11-07 | CURRENT | 2007-06-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/02/16 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/02/15 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/02/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
RES15 | CHANGE OF NAME 27/05/2011 | |
CERTNM | COMPANY NAME CHANGED ASSET FACTOR INFRASTRUCTURE SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 12/05/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID HAMBLY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK BUSH / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN BUSH / 01/02/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHERYL ANN BUSH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
CERTNM | COMPANY NAME CHANGED DYGEN LIMITED CERTIFICATE ISSUED ON 28/02/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-08-01 | £ 22,749 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 41,726 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFORIA SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2012-08-01 | £ 175 |
Cash Bank In Hand | 2011-08-01 | £ 925 |
Current Assets | 2012-08-01 | £ 4,832 |
Current Assets | 2011-08-01 | £ 5,613 |
Debtors | 2012-08-01 | £ 4,657 |
Debtors | 2011-08-01 | £ 4,688 |
Fixed Assets | 2012-08-01 | £ 263 |
Fixed Assets | 2011-08-01 | £ 265 |
Shareholder Funds | 2012-08-01 | £ 17,654 |
Shareholder Funds | 2011-08-01 | £ 35,848 |
Tangible Fixed Assets | 2012-08-01 | £ 263 |
Tangible Fixed Assets | 2011-08-01 | £ 265 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AFORIA SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |