Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Afridiziak Gifts And Occasions LLP
Afridiziak Gifts And Occasions LLP is a dissolved company incorporated on 6 September 2010 with the registered office located in Birmingham, West Midlands. Afridiziak Gifts And Occasions LLP was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 January 2019
(6 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC357667
Limited liability partnership
Age
15 years
Incorporated
6 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Afridiziak Gifts And Occasions LLP
Contact
Update Details
Address
17 Thetford Road
Birmingham
B42 2JA
England
Same address for the past
9 years
Companies in B42 2JA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Deanne Cheryl Harty
British • Lives in England • Born in Oct 1985
Sophia Amanda Jackson
British • Lives in England • Born in Mar 1977
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Afridiziak Ltd
Sophia Amanda Jackson is a mutual person.
Active
Himaya Ltd
Deanne Cheryl Harty is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2017)
Period Ended
30 Sep 2017
For period
30 Sep
⟶
30 Sep 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £11 (-100%)
Turnover
£9
Decreased by £677 (-99%)
Employees
Unreported
Same as previous period
Total Assets
£502
Decreased by £121 (-19%)
Total Liabilities
£0
Decreased by £2K (-100%)
Net Assets
£502
Increased by £1.88K (-136%)
Debt Ratio (%)
0%
Decreased by 321.03% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 29 Jan 2019
Voluntary Gazette Notice
6 Years Ago on 13 Nov 2018
Application To Strike Off
7 Years Ago on 31 Oct 2018
Full Accounts Submitted
7 Years Ago on 5 Jul 2018
Confirmation Submitted
7 Years Ago on 29 Nov 2017
Full Accounts Submitted
8 Years Ago on 5 Jul 2017
Confirmation Submitted
9 Years Ago on 14 Oct 2016
Registered Address Changed
9 Years Ago on 18 Sep 2016
Full Accounts Submitted
9 Years Ago on 29 Jun 2016
Miss Deanne Cheryl Rowe Details Changed
10 Years Ago on 9 Aug 2015
Get Alerts
Get Credit Report
Discover Afridiziak Gifts And Occasions LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 13 Nov 2018
Application to strike the limited liability partnership off the register
Submitted on 31 Oct 2018
Total exemption full accounts made up to 30 September 2017
Submitted on 5 Jul 2018
Confirmation statement made on 30 September 2017 with no updates
Submitted on 29 Nov 2017
Total exemption full accounts made up to 30 September 2016
Submitted on 5 Jul 2017
Member's details changed for Miss Deanne Cheryl Rowe on 9 August 2015
Submitted on 17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
Submitted on 14 Oct 2016
Registered office address changed from 3 Eagleworks Drive Walsall WS3 1BF to 17 Thetford Road Birmingham B42 2JA on 18 September 2016
Submitted on 18 Sep 2016
Total exemption full accounts made up to 30 September 2015
Submitted on 29 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs