Background WavePink WaveYellow Wave

AFM BOWL REALISATIONS LIMITED (10458623)

AFM BOWL REALISATIONS LIMITED (10458623) is a dissolved UK company. incorporated on 2 November 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. AFM BOWL REALISATIONS LIMITED has been registered for 9 years. Current directors include MOPPETT, Simon Richard.

Company Number
10458623
Status
dissolved
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
C/O Duff & Phelps Ltd, London, SE1 9SG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MOPPETT, Simon Richard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFM BOWL REALISATIONS LIMITED

AFM BOWL REALISATIONS LIMITED is an dissolved company incorporated on 2 November 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. AFM BOWL REALISATIONS LIMITED was registered 9 years ago.(SIC: 93110)

Status

dissolved

Active since 9 years ago

Company No

10458623

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 31 October 2018 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 February 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

MFA BOWL (UK) LIMITED
From: 18 September 2018To: 1 March 2019
JENISYS LTD
From: 2 November 2016To: 18 September 2018
Contact
Address

C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Chancery 58 Spring Gardens Manchester M2 1EW England
From: 14 February 2019To: 8 March 2019
85 Great Portland Street London W1W 7LT England
From: 7 February 2019To: 14 February 2019
Star House 8 Star Hill Rochester Kent ME1 1UX England
From: 13 July 2018To: 7 February 2019
20-22 Wenlock Road London N1 7GU England
From: 2 November 2016To: 13 July 2018
Timeline

12 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOPPETT, Simon Richard

Active
Great Portland Street, LondonW1W 7LT
Born May 1972
Director
Appointed 07 Feb 2019

LOCK, Lisa

Resigned
Railway Street, ChathamME4 4DG
Secretary
Appointed 02 Oct 2018
Resigned 07 Feb 2019

AFSHAR, Mehdi Farahmand

Resigned
8 Star Hill, KentME1 1UX
Born April 1964
Director
Appointed 12 Jul 2018
Resigned 07 Feb 2019

CLEGG, Christopher Roy

Resigned
Railway Street, ChathamME4 4DG
Born May 1959
Director
Appointed 02 Oct 2018
Resigned 07 Feb 2019

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 02 Nov 2016
Resigned 12 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2019

Mr Christopher Roy Clegg

Ceased
Railway Street, Chatham
Born May 1959

Nature of Control

Significant influence or control
Notified 02 Oct 2018
Ceased 07 Feb 2019

Mr Mehdi Farahmand Afshar

Ceased
8 Star Hill, KentME1 1UX
Born April 1964

Nature of Control

Significant influence or control
Notified 12 Jul 2018
Ceased 07 Feb 2019
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Bona Vacantia Company
10 January 2025
BONABONA
Gazette Dissolved Liquidation
23 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
23 April 2024
LIQ14LIQ14
Liquidation Voluntary Removal Of Liquidator By Court
30 December 2023
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
20 December 2023
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 April 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 April 2022
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
21 July 2021
600600
Liquidation Voluntary Removal Of Liquidator By Court
21 July 2021
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
11 March 2021
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
17 February 2021
AM22AM22
Liquidation In Administration Progress Report
1 October 2020
AM10AM10
Liquidation In Administration Progress Report
1 October 2020
AM10AM10
Liquidation In Administration Progress Report
16 March 2020
AM10AM10
Liquidation In Administration Extension Of Period
15 October 2019
AM19AM19
Liquidation In Administration Progress Report
16 September 2019
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
24 May 2019
AM02AM02
Liquidation In Administration Result Creditors Meeting
13 May 2019
AM07AM07
Liquidation In Administration Proposals
26 April 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
2 March 2019
AM01AM01
Resolution
1 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Resolution
18 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Incorporation Company
2 November 2016
NEWINCIncorporation