About

Registered Number: 05841133
Date of Incorporation: 08/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 4 months ago)
Registered Address: Kinnaird House, 1, Pall Mall East, London, SW1Y 5AU

 

Established in 2006, Afren Ci (UK) Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this business. Afren Ci (UK) Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UKWU, Elekwachi 14 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
DISS16(SOAS) - N/A 21 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
TM01 - Termination of appointment of director 30 November 2015
AAMD - Amended Accounts 03 October 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 24 August 2015
RESOLUTIONS - N/A 23 July 2015
MA - Memorandum and Articles 23 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 08 June 2015
MR01 - N/A 11 May 2015
MR01 - N/A 08 May 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 27 June 2014
TM02 - Termination of appointment of secretary 03 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 July 2011
AP03 - Appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 22 August 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
363a - Annual Return 07 July 2008
395 - Particulars of a mortgage or charge 13 March 2008
RESOLUTIONS - N/A 03 March 2008
CERTNM - Change of name certificate 11 January 2008
AA - Annual Accounts 06 December 2007
287 - Change in situation or address of Registered Office 23 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
225 - Change of Accounting Reference Date 07 September 2007
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

Security agreement 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.