Aifos Properties Limited

General information

Name:

Aifos Properties Ltd

Office Address:

Richmond House Walkern Road SG1 3QP Stevenage

Number: 07212061

Incorporation date: 2010-04-06

Dissolution date: 2024-07-09

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07212061 15 years ago, Aifos Properties Limited had been a private limited company until 2024-07-09 - the date it was dissolved. Its latest mailing address was Richmond House, Walkern Road Stevenage. The firm was known as Stefania Bertoncini up till 2013-06-17 when the name got changed.

This company was supervised by one director: Stefania B., who was formally appointed in April 2010.

Stefania B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Aifos Properties Limited 2013-06-17
  • Stefania Bertoncini Ltd 2010-04-06

Financial data based on annual reports

Company staff

Stefania B.

Role: Director

Appointed: 06 April 2010

Latest update: 15 November 2024

People with significant control

Stefania B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 13 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 13 January 2014
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 23 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 26 January 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, July 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Suite 9 Claremont House 22-24 Claremont Road

Post code:

KT6 4QU

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies