About

Registered Number: 06429822
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 56 Ripple Road, Barking, Essex, IG11 7PG

 

Having been setup in 2007, Amfi Network Uk Ltd are based in Barking in Essex, it's status at Companies House is "Dissolved". The companies directors are Vershima, Eunice Mwuese, Akaraonye, Innocent, Tyoakaa, Justin Vershima, Shindi, James, Tukur, Bamanga, Alhaji. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKARAONYE, Innocent 31 July 2008 - 1
TYOAKAA, Justin Vershima 16 November 2007 - 1
TUKUR, Bamanga, Alhaji 17 December 2007 15 January 2008 1
Secretary Name Appointed Resigned Total Appointments
VERSHIMA, Eunice Mwuese 17 December 2007 - 1
SHINDI, James 16 November 2007 17 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
CERTNM - Change of name certificate 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.