ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Air Fuel Synthesis Licenses Limited

Air Fuel Synthesis Licenses Limited is a liquidation company incorporated on 3 July 2013 with the registered office located in London, City of London. Air Fuel Synthesis Licenses Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 7 years ago
Company No
08595525
Private limited company
Age
12 years
Incorporated 3 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2654 days
Dated 3 July 2017 (8 years ago)
Next confirmation dated 3 July 2018
Was due on 17 July 2018 (7 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 2944 days
For period 1 Jan31 Dec 2015 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2016
Was due on 30 September 2017 (8 years ago)
Address
9th Floor 25 Farringdon Street
London
EC4A 4AB
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in France • Born in Jun 1951
Director • British • Lives in England • Born in Mar 1961
Director • British • Lives in UK • Born in May 1967
Director • British • Lives in England • Born in Dec 1947
Mr Martin Frank Frost
PSC • British • Lives in England • Born in Dec 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Kevins Maintenance Limited
Monique Gabrielle Louise Purdy is a mutual person.
Active
Entech Commercial Limited
Myles Gerard Monaghan is a mutual person.
Active
Positive Tax Solutions Limited
Mr Stephen Alan Burwood is a mutual person.
Active
Entech Commercial Group Limited
Myles Gerard Monaghan is a mutual person.
Active
Pdy Limited
Monique Gabrielle Louise Purdy is a mutual person.
Active
The Harrogate And District Improvement Trust
Monique Gabrielle Louise Purdy is a mutual person.
Active
Emi Scheme Specialists Limited
Mr Stephen Alan Burwood is a mutual person.
Active
Equo Energy Company Limited
Myles Gerard Monaghan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
Unreported
Decreased by £42 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.1M
Increased by £48.58K (+5%)
Total Liabilities
-£1.12M
Increased by £23.39K (+2%)
Net Assets
-£21.65K
Increased by £25.2K (-54%)
Debt Ratio (%)
102%
Decreased by 2.49% (-2%)
Latest Activity
Compulsory Gazette Notice
7 Years Ago on 10 Jul 2018
Registered Address Changed
7 Years Ago on 5 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 4 Jul 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 20 Jan 2018
Compulsory Gazette Notice
7 Years Ago on 5 Dec 2017
Confirmation Submitted
8 Years Ago on 6 Jul 2017
Registered Address Changed
9 Years Ago on 5 Oct 2016
Micro Accounts Submitted
9 Years Ago on 30 Sep 2016
Confirmation Submitted
9 Years Ago on 12 Jul 2016
Micro Accounts Submitted
10 Years Ago on 30 Sep 2015
Get Credit Report
Discover Air Fuel Synthesis Licenses Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 10 Jul 2018
Registered office address changed from 2 Ingmanthorpe Hall Montagu Lane York Road Wetherby LS22 5EH England to 9th Floor 25 Farringdon Street London EC4A 4AB on 5 July 2018
Submitted on 5 Jul 2018
Appointment of a voluntary liquidator
Submitted on 4 Jul 2018
Compulsory strike-off action has been discontinued
Submitted on 20 Jan 2018
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2017
Confirmation statement made on 3 July 2017 with no updates
Submitted on 6 Jul 2017
Registered office address changed from 2 York Road Wetherby West Yorkshire LS22 5EH to 2 Ingmanthorpe Hall Montagu Lane York Road Wetherby LS22 5EH on 5 October 2016
Submitted on 5 Oct 2016
Micro company accounts made up to 31 December 2015
Submitted on 30 Sep 2016
Confirmation statement made on 3 July 2016 with updates
Submitted on 12 Jul 2016
Micro company accounts made up to 31 December 2014
Submitted on 30 Sep 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year