AFFINITY BARS & RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

AFFINITY BARS & RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08105952

Incorporation date

14/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2012)
dot icon05/11/2023
Final Gazette dissolved following liquidation
dot icon05/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2022
Liquidators' statement of receipts and payments to 2022-06-27
dot icon25/08/2021
Liquidators' statement of receipts and payments to 2021-06-27
dot icon07/08/2020
Appointment of a voluntary liquidator
dot icon07/08/2020
Removal of liquidator by court order
dot icon03/08/2020
Liquidators' statement of receipts and payments to 2020-06-27
dot icon22/07/2019
Appointment of a voluntary liquidator
dot icon19/07/2019
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-07-19
dot icon18/07/2019
Statement of affairs
dot icon18/07/2019
Resolutions
dot icon27/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2019
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2019
Confirmation statement made on 2018-06-14 with updates
dot icon27/03/2019
Administrative restoration application
dot icon06/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2018
Compulsory strike-off action has been suspended
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon09/09/2017
Compulsory strike-off action has been discontinued
dot icon08/09/2017
Notification of Richard John Fulford-Smith as a person with significant control on 2016-04-06
dot icon08/09/2017
Notification of Simon Patrick Wainwright as a person with significant control on 2016-04-06
dot icon08/09/2017
Confirmation statement made on 2017-06-14 with updates
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Termination of appointment of James Fergus Chisholm Mclean as a director on 2016-09-30
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/08/2016
Secretary's details changed for Andrew Herbert Wettern on 2016-08-24
dot icon24/08/2016
Director's details changed for Mr Simon Patrick Wainwright on 2016-08-24
dot icon24/08/2016
Director's details changed for Mr James Fergus Chisholm Mclean on 2016-08-24
dot icon12/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Termination of appointment of Nigel Simon Sutcliffe as a director on 2015-04-14
dot icon07/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon10/03/2015
Certificate of change of name
dot icon21/02/2015
Change of name notice
dot icon11/11/2014
Termination of appointment of Nathan Jerome Armit as a director on 2014-08-14
dot icon05/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon05/08/2014
Director's details changed for Mr Nathan Jerome Armit on 2014-01-22
dot icon31/12/2013
Re-registration of Memorandum and Articles
dot icon31/12/2013
Resolutions
dot icon31/12/2013
Certificate of re-registration from Public Limited Company to Private
dot icon31/12/2013
Re-registration from a public company to a private limited company
dot icon05/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Consolidation of shares on 2012-09-18
dot icon15/07/2013
Statement of capital following an allotment of shares on 2012-09-18
dot icon15/07/2013
Statement of capital following an allotment of shares on 2012-09-17
dot icon02/07/2013
Commence business and borrow
dot icon02/07/2013
Trading certificate for a public company
dot icon24/06/2013
Consolidation of shares on 2012-09-18
dot icon31/10/2012
Registered office address changed from , Fifth Floor Julco House 26/28 Gt Portland Street, London, W1W 8AS, United Kingdom on 2012-10-31
dot icon26/09/2012
Appointment of Mr Richard John Fulford-Smith as a director
dot icon26/09/2012
Appointment of Mrs Anna Katherine Fulford-Smith as a director
dot icon20/09/2012
Appointment of Mr Nathan Jerome Armit as a director
dot icon20/09/2012
Appointment of James Mclean as a director
dot icon20/09/2012
Appointment of Mr Simon Patrick Wainwright as a director
dot icon20/09/2012
Appointment of Andrew Herbert Wettern as a secretary
dot icon12/09/2012
Appointment of Mr Nigel Sutcliffe as a director
dot icon17/08/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon16/08/2012
Certificate of change of name
dot icon16/08/2012
Change of name notice
dot icon19/06/2012
Termination of appointment of Barbara Kahan as a director
dot icon19/06/2012
Termination of appointment of Woodberry Secretarial Limited as a secretary
dot icon19/06/2012
Termination of appointment of Woodberry Secretarial Limited as a director
dot icon14/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOODBERRY SECRETARIAL LIMITED
Corporate Secretary
14/06/2012 - 14/06/2012
114
WOODBERRY SECRETARIAL LIMITED
Corporate Director
14/06/2012 - 14/06/2012
114
Kahan, Barbara
Director
14/06/2012 - 14/06/2012
27928
Fulford Smith, Richard John
Director
18/09/2012 - Present
38
Wainwright, Simon Patrick
Director
18/09/2012 - Present
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AFFINITY BARS & RESTAURANTS LIMITED

AFFINITY BARS & RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 14/06/2012 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 4 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 BARS & RESTAURANTS LIMITED?

toggle

AFFINITY BARS & RESTAURANTS LIMITED is currently Dissolved. It was registered on 14/06/2012 and dissolved on 05/11/2023.

Where is AFFINITY BARS & RESTAURANTS LIMITED located?

toggle

AFFINITY BARS & RESTAURANTS LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AFFINITY BARS & RESTAURANTS LIMITED do?

toggle

AFFINITY BARS & RESTAURANTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AFFINITY BARS & RESTAURANTS LIMITED?

toggle

The latest filing was on 05/11/2023: Final Gazette dissolved following liquidation.