AFFINITY 001 PLC.

Register to unlock more data on OkredoRegister

AFFINITY 001 PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04078544

Incorporation date

20/09/2000

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon13/06/2012
Final Gazette dissolved following liquidation
dot icon13/03/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon13/03/2012
Return of final meeting in a members' voluntary winding up
dot icon12/02/2012
Liquidators' statement of receipts and payments
dot icon12/02/2012
Liquidators' statement of receipts and payments
dot icon12/02/2012
Liquidators' statement of receipts and payments
dot icon12/02/2012
Liquidators' statement of receipts and payments to 2012-01-28
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-07-28
dot icon21/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon09/09/2010
Liquidators' statement of receipts and payments to 2010-07-28
dot icon29/07/2010
Insolvency filing
dot icon06/06/2010
Notice of ceasing to act as a voluntary liquidator
dot icon06/06/2010
Insolvency court order
dot icon06/06/2010
Appointment of a voluntary liquidator
dot icon01/03/2010
Liquidators' statement of receipts and payments to 2010-01-28
dot icon04/02/2009
Registered office changed on 05/02/2009 from north street winkfield windsor berkshire SL4 4TD
dot icon03/02/2009
Appointment of a voluntary liquidator
dot icon03/02/2009
Declaration of solvency
dot icon03/02/2009
Resolutions
dot icon06/10/2008
Return made up to 21/09/08; full list of members
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon08/10/2007
Return made up to 21/09/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Director resigned
dot icon25/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Return made up to 21/09/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Secretary's particulars changed;director's particulars changed
dot icon09/10/2005
Return made up to 21/09/05; full list of members
dot icon09/10/2005
Director's particulars changed
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Director resigned
dot icon24/11/2004
New director appointed
dot icon19/10/2004
Return made up to 21/09/04; full list of members
dot icon14/09/2004
Director resigned
dot icon25/04/2004
Full accounts made up to 2003-12-31
dot icon28/09/2003
Return made up to 21/09/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon28/10/2002
Secretary's particulars changed;director's particulars changed
dot icon29/09/2002
Return made up to 21/09/02; full list of members
dot icon16/07/2002
Secretary's particulars changed;director's particulars changed
dot icon15/07/2002
Particulars of mortgage/charge
dot icon08/07/2002
Listing of particulars
dot icon05/07/2002
Auditor's resignation
dot icon04/06/2002
Certificate of authorisation to commence business and borrow
dot icon04/06/2002
Application to commence business
dot icon01/06/2002
Ad 13/05/02--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/05/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon14/05/2002
Certificate of change of name
dot icon23/04/2002
Full accounts made up to 2001-09-30
dot icon10/02/2002
Secretary's particulars changed;director's particulars changed
dot icon08/11/2001
Return made up to 21/09/01; full list of members
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon07/11/2000
New director appointed
dot icon12/10/2000
Registered office changed on 13/10/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned;director resigned
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New secretary appointed
dot icon20/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
20/09/2000 - 20/09/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/09/2000 - 20/09/2000
99599
INSTANT COMPANIES LIMITED
Nominee Director
20/09/2000 - 20/09/2000
43699
Rivers, Clive John
Director
05/02/2001 - Present
26
Hills, Peter Michael
Director
20/09/2000 - 11/12/2004
148

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINITY 001 PLC.

AFFINITY 001 PLC. is an(a) Dissolved company incorporated on 20/09/2000 with the registered office located at C/O BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY 001 PLC.?

toggle

AFFINITY 001 PLC. is currently Dissolved. It was registered on 20/09/2000 and dissolved on 13/06/2012.

Where is AFFINITY 001 PLC. located?

toggle

AFFINITY 001 PLC. is registered at C/O BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BT.

What does AFFINITY 001 PLC. do?

toggle

AFFINITY 001 PLC. operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for AFFINITY 001 PLC.?

toggle

The latest filing was on 13/06/2012: Final Gazette dissolved following liquidation.