Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AF 2003 LIMITED
Company Information for

AF 2003 LIMITED

TEAM VALLEY, GATESHEAD, NE11 0RU,
Company Registration Number
04710594
Private Limited Company
Dissolved

Dissolved 2017-05-13

Company Overview

About Af 2003 Ltd
AF 2003 LIMITED was founded on 2003-03-25 and had its registered office in Team Valley. The company was dissolved on the 2017-05-13 and is no longer trading or active.

Key Data
Company Name
AF 2003 LIMITED
 
Legal Registered Office
TEAM VALLEY
GATESHEAD
NE11 0RU
Other companies in NE11
 
Previous Names
ACCOUNTING FREEDOM LIMITED22/08/2013
RPB ACCOUNTANCY SERVICES LIMITED16/11/2005
Filing Information
Company Number 04710594
Date formed 2003-03-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-05-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AF 2003 LIMITED

Current Directors
Officer Role Date Appointed
PRADY BARUAH
Director 2007-04-01
CHRISTOPHER GRAHAM MARTIN
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
AF SECRETARIES LIMITED
Company Secretary 2007-04-01 2009-10-01
HELEN MARTIN
Company Secretary 2006-08-31 2007-04-01
DORA ARNONE
Company Secretary 2005-01-10 2006-08-31
HARBINDER PABLA
Company Secretary 2003-04-28 2005-09-01
HARBINDER PABLA
Director 2003-04-28 2005-09-01
DMS SECRETARIES LIMITED
Nominated Secretary 2003-03-25 2003-04-28
DMS DIRECTORS LIMITED
Nominated Director 2003-03-25 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRADY BARUAH HERCULES PROPERTY INVESTMENTS LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2014-09-23
PRADY BARUAH ACTION JOBS LIMITED Director 2008-09-05 CURRENT 2008-09-05 Dissolved 2014-07-08
PRADY BARUAH FIG LEAF FINANCIAL SERVICES LIMITED Director 2008-07-15 CURRENT 2008-07-15 Dissolved 2013-09-03
PRADY BARUAH ME TRAVEL LIMITED Director 2008-06-10 CURRENT 2008-06-10 Dissolved 2018-01-19
CHRISTOPHER GRAHAM MARTIN HERCULES PROPERTY INVESTMENTS LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2014-09-23
CHRISTOPHER GRAHAM MARTIN ACTION JOBS LIMITED Director 2008-09-05 CURRENT 2008-09-05 Dissolved 2014-07-08
CHRISTOPHER GRAHAM MARTIN FIG LEAF FINANCIAL SERVICES LIMITED Director 2008-07-15 CURRENT 2008-07-15 Dissolved 2013-09-03
CHRISTOPHER GRAHAM MARTIN ME TRAVEL LIMITED Director 2008-06-10 CURRENT 2008-06-10 Dissolved 2018-01-19
CHRISTOPHER GRAHAM MARTIN AF SECRETARIES LIMITED Director 2006-08-21 CURRENT 2006-08-21 Dissolved 2014-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2016
2016-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2016
2015-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015
2014-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2014
2013-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-114.20STATEMENT OF AFFAIRS/4.19
2013-09-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 2ND FLOOR BANKS PLACE MARKET PLACE DARTFORD KENT DA1 1EX
2013-08-22RES15CHANGE OF NAME 22/08/2013
2013-08-22CERTNMCOMPANY NAME CHANGED ACCOUNTING FREEDOM LIMITED CERTIFICATE ISSUED ON 22/08/13
2013-05-20LATEST SOC20/05/13 STATEMENT OF CAPITAL;GBP 8
2013-05-20AR0125/03/13 FULL LIST
2013-01-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-30AR0125/03/12 FULL LIST
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27AR0125/03/11 FULL LIST
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-26AR0125/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM MARTIN / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRADY BARUAH / 01/10/2009
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY AF SECRETARIES LIMITED
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM HERCULES VAULTS VICTORIA ROAD DARTFORD KENT DA1 5AJ
2009-06-05363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-07-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 3 PRIORY GARDENS DARTFORD KENT DA1 2BE
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / AF SECRETARIES LIMITED / 31/03/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-20288bSECRETARY RESIGNED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-2088(2)RAD 01/04/07--------- £ SI 2@1=2 £ IC 4/6
2007-09-2088(2)RAD 01/04/07--------- £ SI 2@1=2 £ IC 2/4
2007-06-15363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-01288bSECRETARY RESIGNED
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-16CERTNMCOMPANY NAME CHANGED RPB ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 16/11/05
2005-09-26363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/05
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 9 HEATHSIDE CLOSE NEWBURY PARK ILFORD ESSEX IG2 7PD
2005-03-07288aNEW SECRETARY APPOINTED
2004-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288bSECRETARY RESIGNED
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 2ND FLOOR 154 BISHOPSGATE LONDON EC2M 4LN
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AF 2003 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-21
Notices to Creditors2013-09-11
Resolutions for Winding-up2013-08-29
Appointment of Liquidators2013-08-29
Petitions to Wind Up (Companies)2013-08-22
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against AF 2003 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-27 Outstanding SONISH LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 AF 2003 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 8
Called Up Share Capital 2011-03-31 £ 8
Cash Bank In Hand 2012-03-31 £ 34,146
Cash Bank In Hand 2011-03-31 £ 43,462
Current Assets 2012-03-31 £ 1,790,707
Current Assets 2011-03-31 £ 1,771,956
Debtors 2012-03-31 £ 1,756,561
Debtors 2011-03-31 £ 1,728,494
Shareholder Funds 2012-03-31 £ 9,220
Shareholder Funds 2011-03-31 £ 4,583

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AF 2003 LIMITED registering or being granted any patents
Domain Names

AF 2003 LIMITED owns 9 domain names.

nannysalaries.co.uk   accountantinabox.co.uk   advisorinabox.co.uk   accountingfreedom.co.uk   actionjobs.co.uk   payfornannies.co.uk   huxleyandco.co.uk   huxleyco.co.uk   broughtonco.co.uk  

Trademarks
We have not found any records of AF 2003 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AF 2003 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as AF 2003 LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AF 2003 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAF 2003 LIMITEDEvent Date2013-09-05
In accordance with Rule 4.106, I, Eric Walls and Wayne Harrison of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 22 August 2013 we were appointed Joint Liquidators of the above named Company by resolution of its members. Our appointment was ratified at a meeting of creditors held on 2 September 2013. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 October 2013 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of the Solicitors (if any), to the undersigned E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACCOUNTING FREEDOM LIMITEDEvent Date2013-08-22
At a General Meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, Level 7, Tower 42, 25 Old Broad Street, London, EC2N 1HN on 22 August 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos. 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 Christopher Martin , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACCOUNTING FREEDOM LIMITEDEvent Date2013-08-22
E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU . : Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyACCOUNTING FREEDOM LIMITEDEvent Date2013-07-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5232 A Petition to wind up the above-named Company, Registration Number 04710594, of 2ND Floor Banks Place, Market Place, Dartford, Kent, DA1 1EX, presented on 25 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 September 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyAF 2003 LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AF 2003 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AF 2003 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.