Azfar Properties Ltd

General information

Name:

Azfar Properties Limited

Office Address:

Hubspace, Devonshire House C/o Shenkers Manor Way WD6 1QQ Borehamwood

Number: 06950247

Incorporation date: 2009-07-02

Dissolution date: 2023-05-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06950247 15 years ago, Azfar Properties Ltd had been a private limited company until 16th May 2023 - the time it was formally closed. The firm's latest registration address was Hubspace, Devonshire House C/o Shenkers, Manor Way Borehamwood. The firm was known under the name Clavus until 9th February 2010, when it was replaced by Azfar Haulage. The final was known under the name came on 29th March 2017.

Sean O. was the following company's director, appointed in 2010 in January.

Sean O. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Azfar Properties Ltd 2017-03-29
  • Azfar Haulage Limited 2010-02-09
  • Clavus Limited 2009-07-02

Financial data based on annual reports

Company staff

Sean O.

Role: Director

Appointed: 18 January 2010

Latest update: 5 January 2024

People with significant control

Sean O.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 16 July 2023
Confirmation statement last made up date 02 July 2022
Annual Accounts 19 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 19 March 2013
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 2013-08-01
Date Approval Accounts 17 April 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts 18 November 2013
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 18 November 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
13
Company Age

Closest Companies - by postcode