Afrom Consultancy Services Limited

General information

Name:

Afrom Consultancy Services Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 08573803

Incorporation date: 2013-06-18

Dissolution date: 2018-12-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Afrom Consultancy Services was started on 18th June 2013 as a private limited company. This firm headquarters was registered in Birmingham on 79 Caroline Street. This place zip code is B3 1UP. The official registration number for Afrom Consultancy Services Limited was 08573803. Afrom Consultancy Services Limited had been in business for 5 years until 11th December 2018.

Roger T. and Lesley T. were listed as company's directors and were managing the firm for 5 years.

Executives who had significant control over the firm were: Roger T. owned 1/2 or less of company shares. Lesley T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Roger T.

Role: Director

Appointed: 18 June 2013

Latest update: 4 July 2022

Lesley T.

Role: Director

Appointed: 18 June 2013

Latest update: 4 July 2022

People with significant control

Roger T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lesley T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 02 July 2018
Confirmation statement last made up date 18 June 2017
Annual Accounts 23rd December 2014
Start Date For Period Covered By Report 18 June 2013
Date Approval Accounts 23rd December 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2014
Annual Accounts 12th October 2015
Date Approval Accounts 12th October 2015
Annual Accounts 20th September 2016
Date Approval Accounts 20th September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, December 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Cedars Ounty John Lane

Post code:

DY8 2RG

City / Town:

Stourbridge

HQ address,
2015

Address:

The Cedars Ounty John Lane

Post code:

DY8 2RG

City / Town:

Stourbridge

HQ address,
2016

Address:

The Cedars Ounty John Lane

Post code:

DY8 2RG

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
5
Company Age

Similar companies nearby

Closest companies