AFFINITY INTERNET HOLDINGS PLC

Register to unlock more data on OkredoRegister

AFFINITY INTERNET HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03681853

Incorporation date

09/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon03/07/2014
Final Gazette dissolved following liquidation
dot icon03/04/2014
Notice of final account prior to dissolution
dot icon14/03/2011
Insolvency filing
dot icon02/12/2010
Registered office address changed from , Chiltern House, 24-30 King Street, Watford, Hertfordshire, WD18 0BP on 2010-12-03
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2008
Notice of discharge of Administration Order
dot icon14/11/2007
Appointment of a liquidator
dot icon04/11/2007
Administrator's abstract of receipts and payments
dot icon24/10/2007
Order of court to wind up
dot icon14/05/2007
Administrator's abstract of receipts and payments
dot icon01/04/2007
Administrator's abstract of receipts and payments
dot icon10/10/2006
Notice of variation of an Administration Order
dot icon09/08/2006
Director resigned
dot icon02/05/2006
Administrator's abstract of receipts and payments
dot icon19/01/2006
Notice of variation of an Administration Order
dot icon19/01/2006
Notice of variation of an Administration Order
dot icon06/11/2005
Administrator's abstract of receipts and payments
dot icon10/05/2005
Administrator's abstract of receipts and payments
dot icon31/10/2004
Notice of variation of an Administration Order
dot icon27/10/2004
Administrator's abstract of receipts and payments
dot icon29/04/2004
Administrator's abstract of receipts and payments
dot icon11/03/2004
Registered office changed on 12/03/04 from: 1-2 raymond buildings, grays inn, london, WC1R 5NR
dot icon04/12/2003
Notice of variation of an Administration Order
dot icon22/10/2003
Administrator's abstract of receipts and payments
dot icon21/05/2003
Notice of result of meeting of creditors
dot icon29/04/2003
Statement of administrator's proposal
dot icon17/04/2003
Registered office changed on 18/04/03 from: victoria house, 64 paul street, london, EC2A 4NG
dot icon14/04/2003
Administration Order
dot icon14/04/2003
Notice of Administration Order
dot icon02/04/2003
Director resigned
dot icon12/03/2003
Particulars of mortgage/charge
dot icon28/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Return made up to 10/12/02; bulk list available separately
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon13/10/2002
Ad 30/09/02--------- £ si [email protected]=300000 £ ic 3027108/3327108
dot icon04/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/07/2002
New director appointed
dot icon16/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon10/04/2002
Ad 28/03/02--------- £ si [email protected]=8153 £ ic 3018955/3027108
dot icon17/03/2002
Auditor's resignation
dot icon10/03/2002
Ad 16/01/02--------- £ si [email protected]=13517 £ ic 3005438/3018955
dot icon04/03/2002
Ad 17/01/02--------- £ si [email protected]=20445 £ ic 2984993/3005438
dot icon04/03/2002
Ad 17/12/01--------- £ si [email protected]=270000 £ ic 2714993/2984993
dot icon25/01/2002
Director's particulars changed
dot icon16/01/2002
Return made up to 10/12/01; bulk list available separately
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon12/09/2001
Ad 16/08/01--------- £ si [email protected]=19904 £ ic 2689383/2709287
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon21/08/2001
Registered office changed on 22/08/01 from: 3 arundel street, portsmouth, hampshire, W1H 4LP
dot icon19/08/2001
Ad 09/08/01--------- £ si [email protected]=150000 £ ic 2539383/2689383
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon05/08/2001
Registered office changed on 06/08/01 from: victoria house, 64 paul street, london, EC2A 4NA
dot icon02/08/2001
Statement of affairs
dot icon02/08/2001
Ad 07/06/01--------- £ si [email protected]=2000 £ ic 2537383/2539383
dot icon25/07/2001
Ad 12/06/01--------- £ si [email protected]=53353 £ ic 2484030/2537383
dot icon25/07/2001
Ad 18/07/01--------- £ si [email protected]=2920 £ ic 2481110/2484030
dot icon23/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/05/2001
Director resigned
dot icon01/03/2001
Ad 15/02/01--------- £ si [email protected]=14024 £ ic 2467086/2481110
dot icon18/02/2001
Ad 19/01/01--------- £ si [email protected]=12077 £ ic 2455009/2467086
dot icon15/02/2001
New director appointed
dot icon15/02/2001
Director resigned
dot icon12/02/2001
Ad 08/01/01--------- £ si [email protected]=35117 £ ic 2419892/2455009
dot icon10/01/2001
Return made up to 10/12/00; bulk list available separately
dot icon09/01/2001
Ad 23/10/00--------- £ si [email protected]=242559 £ ic 2177333/2419892
dot icon08/01/2001
Statement of affairs
dot icon08/01/2001
Ad 08/06/00--------- £ si [email protected]=3000 £ ic 2174333/2177333
dot icon21/12/2000
Particulars of mortgage/charge
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon16/10/2000
Ad 17/09/99--------- £ si [email protected]
dot icon16/10/2000
Ad 06/10/99--------- £ si [email protected]
dot icon16/10/2000
Ad 22/12/99--------- £ si [email protected]=178518 £ ic 1995815/2174333
dot icon16/10/2000
Ad 31/12/99--------- £ si [email protected]=85416 £ ic 1910399/1995815
dot icon16/10/2000
Ad 06/01/00--------- £ si [email protected]=35374 £ ic 1875025/1910399
dot icon16/10/2000
Ad 28/03/00--------- £ si [email protected]=183 £ ic 1874842/1875025
dot icon16/10/2000
Ad 22/05/00--------- £ si [email protected]=347 £ ic 1874495/1874842
dot icon16/10/2000
Ad 02/06/00--------- £ si [email protected]=2714 £ ic 1871781/1874495
dot icon16/10/2000
Ad 13/09/00--------- £ si [email protected]=300 £ ic 1871481/1871781
dot icon16/10/2000
Ad 21/04/99--------- £ si [email protected]
dot icon16/10/2000
Statement of affairs
dot icon16/10/2000
Ad 09/04/99--------- £ si [email protected]
dot icon04/10/2000
Listing of particulars
dot icon17/09/2000
Location of register of members
dot icon31/08/2000
Particulars of mortgage/charge
dot icon17/07/2000
Memorandum and Articles of Association
dot icon05/07/2000
Full group accounts made up to 1999-12-31
dot icon04/02/2000
Ad 22/11/99--------- £ si [email protected]
dot icon04/02/2000
Ad 22/11/99--------- £ si [email protected]
dot icon16/01/2000
Return made up to 10/12/99; bulk list available separately
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon16/12/1999
New director appointed
dot icon30/11/1999
Auditor's resignation
dot icon12/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
New director appointed
dot icon13/09/1999
Secretary's particulars changed
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Memorandum and Articles of Association
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon27/05/1999
Resolutions
dot icon10/05/1999
Nc inc already adjusted 01/04/99
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon20/04/1999
New director appointed
dot icon19/04/1999
S-div 01/04/99
dot icon16/04/1999
£ nc 100000/5099000 01/04/99
dot icon13/04/1999
Prospectus
dot icon06/04/1999
Certificate of authorisation to commence business and borrow
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Application to commence business
dot icon05/04/1999
New secretary appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
Director resigned
dot icon05/04/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Registered office changed on 31/03/99 from: victoria house 64 paul street london EC2A 4NA
dot icon16/03/1999
Certificate of change of name
dot icon07/03/1999
New secretary appointed
dot icon07/03/1999
New director appointed
dot icon07/03/1999
Director resigned
dot icon07/03/1999
Secretary resigned;director resigned
dot icon07/03/1999
Registered office changed on 08/03/99 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon09/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2001
dot iconLast change occurred
30/12/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2001
dot iconNext account date
30/12/2002
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redfern, Allan
Director
25/03/1999 - 30/03/2001
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/12/1998 - 22/02/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/12/1998 - 22/02/1999
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Director
09/12/1998 - 22/02/1999
1437
Collins, Peter Cyril
Director
31/08/2001 - Present
12

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 INTERNET HOLDINGS PLC

AFFINITY INTERNET HOLDINGS PLC is an(a) Dissolved company incorporated on 09/12/1998 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 8 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 INTERNET HOLDINGS PLC?

toggle

AFFINITY INTERNET HOLDINGS PLC is currently Dissolved. It was registered on 09/12/1998 and dissolved on 03/07/2014.

Where is AFFINITY INTERNET HOLDINGS PLC located?

toggle

AFFINITY INTERNET HOLDINGS PLC is registered at 32 Cornhill, London EC3V 3BT.

What does AFFINITY INTERNET HOLDINGS PLC do?

toggle

AFFINITY INTERNET HOLDINGS PLC operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for AFFINITY INTERNET HOLDINGS PLC?

toggle

The latest filing was on 03/07/2014: Final Gazette dissolved following liquidation.