Company NameAfendi Ingredients Limited
Company StatusDissolved
Company Number03521277
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDoris Ghafori-Kanno
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address174 Blackcarr Road
Baguley
Manchester
Lancashire
M23 1PA
Director NameFalah Ghafori Kanno
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(3 years after company formation)
Appointment Duration3 years, 2 months (closed 18 May 2004)
RoleCo Director
Correspondence Address174 Blackcarr Road
Manchester
M23 1PA
Secretary NameBhandari & Co Ltd (Corporation)
StatusClosed
Appointed04 March 1998(same day as company formation)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 7 Imex Business Park
Longsight
Manchester
Lancashire
M13 0PD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,320
Cash£226
Current Liabilities£50,673

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
19 June 2003Return made up to 04/03/03; full list of members (7 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2001Return made up to 04/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 04/03/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 April 1998Registered office changed on 30/04/98 from: unit 7 impex business park 69 hamilton street manchester M13 0PD (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)