Background WavePink WaveYellow Wave

AF HOLDCO LIMITED (10628135)

AF HOLDCO LIMITED (10628135) is a dissolved UK company. incorporated on 20 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AF HOLDCO LIMITED has been registered for 9 years. Current directors include COHEN, Adam Hayden, HENRY, Nigel John, ROSENBERG, Warren Phillip.

Company Number
10628135
Status
dissolved
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Adam Hayden, HENRY, Nigel John, ROSENBERG, Warren Phillip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AF HOLDCO LIMITED

AF HOLDCO LIMITED is an dissolved company incorporated on 20 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AF HOLDCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10628135

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 28 February 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Nov 17
Funding Round
Dec 18
Funding Round
May 19
Loan Secured
Feb 20
Loan Cleared
Jun 20
Director Left
Jul 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Sept 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COHEN, Adam Hayden

Active
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 20 Feb 2017

HENRY, Nigel John

Active
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 20 Feb 2017

ROSENBERG, Warren Phillip

Active
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 20 Feb 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 20 Feb 2017
Resigned 20 Feb 2017

BHASIN, Sanjay Kumar

Resigned
Ballards Lane, LondonN3 1XW
Born July 1966
Director
Appointed 20 Feb 2017
Resigned 31 Jul 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Feb 2017
Resigned 20 Feb 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Feb 2017
Resigned 20 Feb 2017

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Compulsory
23 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
15 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Resolution
17 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Resolution
29 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Incorporation Company
20 February 2017
NEWINCIncorporation