Kirby's Afx Limited

General information

Name:

Kirby's Afx Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 06147743

Incorporation date: 2007-03-09

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Kirby's Afx was created on 2007-03-09 as a private limited company. The company office was located in Leeds on Resolution House, 12 Mill Hill. The address postal code is LS1 5DQ. The office registration number for Kirby's Afx Limited was 06147743. Kirby's Afx Limited had been in business for fifteen years until 2022-12-27.

Tjibbe W. and Andrew S. were listed as company's directors and were managing the company from 2013 to 2022.

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

Financial data based on annual reports

Company staff

Tjibbe W.

Role: Director

Appointed: 01 October 2013

Latest update: 26 January 2024

Andrew S.

Role: Director

Appointed: 09 March 2007

Latest update: 26 January 2024

People with significant control

Andrew S.
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 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 23 March 2022
Confirmation statement last made up date 09 March 2021
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 July 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 October 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

255-261 Horn Lane London

Post code:

W3 9EH

HQ address,
2014

Address:

255-261 Horn Lane London

Post code:

W3 9EH

HQ address,
2015

Address:

255-261 Horn Lane London

Post code:

W3 9EH

HQ address,
2016

Address:

255-261 Horn Lane London

Post code:

W3 9EH

Accountant/Auditor,
2016

Name:

Kumar Strategic Consultants Ltd

Address:

Chartered Accountants 255 - 261 Horn Lane

Post code:

W3 9EH

City / Town:

London

Accountant/Auditor,
2013

Name:

Kumar Strategic Consultants Ltd

Address:

Chartered Accountants & Registered Auditor 255 - 261 Horn Lane

Post code:

W3 9EH

Accountant/Auditor,
2014 - 2015

Name:

Kumar Strategic Consultants Ltd

Address:

Chartered Accountants 255-261 Horn Lane

Post code:

W3 9EH

City / Town:

Acton

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
15
Company Age

Closest Companies - by postcode