Company NameAfeeto Limited
Company StatusDissolved
Company Number08519698
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMrs Milena Manychova
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCzech
StatusClosed
Appointed15 May 2013(1 week after company formation)
Appointment Duration2 years, 7 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat Above 17 George Street
Ashton-Under-Lyne
Lancashire
OL6 6AQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address17 George Street
Ashton-Under-Lyne
Lancashire
OL6 6AQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

100 at £1Milena Manychova
100.00%
Ordinary

Financials

Year2014
Net Worth£2,658
Cash£1,679
Current Liabilities£1,940

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
(3 pages)
15 May 2013Registered office address changed from 29 Overbridge Road Salford M7 1SL United Kingdom on 15 May 2013 (1 page)
15 May 2013Appointment of Mrs Milena Manychova as a director (2 pages)
15 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
(3 pages)
15 May 2013Registered office address changed from 29 Overbridge Road Salford M7 1SL United Kingdom on 15 May 2013 (1 page)
15 May 2013Appointment of Mrs Milena Manychova as a director (2 pages)
8 May 2013Incorporation (20 pages)
8 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
8 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
8 May 2013Incorporation (20 pages)