AFFINITY TRADE LIMITED

Register to unlock more data on OkredoRegister

AFFINITY TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07773631

Incorporation date

14/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

13 First Avenue, London E17 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2011)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2025
Cessation of Cristian Nicusor Mitican as a person with significant control on 2025-02-05
dot icon06/02/2025
Termination of appointment of Cristian Nicusor Mitican as a director on 2025-02-05
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon08/08/2022
Registered office address changed from 235 Micklefield Road High Wycombe HP13 7HU England to 13 First Avenue London E17 9QG on 2022-08-08
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon04/08/2022
Compulsory strike-off action has been discontinued
dot icon03/08/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon07/01/2022
Compulsory strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
Micro company accounts made up to 2017-09-30
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
Registered office address changed from Kp House Office 4a 12 Park Avenue Southall UB1 3AD England to 235 Micklefield Road High Wycombe HP13 7HU on 2021-08-24
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon14/02/2021
Notification of Cristian Nicusor Mitican as a person with significant control on 2021-02-10
dot icon14/02/2021
Appointment of Mr Cristian Nicusor Mitican as a director on 2021-02-10
dot icon10/02/2021
Compulsory strike-off action has been discontinued
dot icon09/02/2021
Accounts for a dormant company made up to 2016-09-30
dot icon09/02/2021
Compulsory strike-off action has been suspended
dot icon05/01/2021
Termination of appointment of Farhan Miah as a director on 2021-01-02
dot icon05/01/2021
Cessation of Farhan Miah as a person with significant control on 2021-01-02
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon17/11/2020
Change of details for Mr Farhan Miah as a person with significant control on 2020-11-16
dot icon17/11/2020
Director's details changed for Mr Farhan Miah on 2020-11-16
dot icon06/11/2020
Registered office address changed from 22 Brunel Road High Wycombe HP13 5SR England to Kp House Office 4a 12 Park Avenue Southall UB1 3AD on 2020-11-06
dot icon05/11/2020
Compulsory strike-off action has been discontinued
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon30/10/2020
Cessation of Marian-Cristian-Gigi Feldman as a person with significant control on 2020-10-26
dot icon30/10/2020
Notification of Farhan Miah as a person with significant control on 2020-10-28
dot icon30/10/2020
Termination of appointment of Marian-Cristian-Gigi Feldman as a director on 2020-10-26
dot icon30/10/2020
Appointment of Mr Farhan Miah as a director on 2020-10-28
dot icon26/10/2020
Notification of Marian-Cristian-Gigi Feldman as a person with significant control on 2016-04-06
dot icon23/10/2020
Registered office address changed from 22 Brunel Road High Wycombe HP13 5SR England to 22 Brunel Road High Wycombe HP13 5SR on 2020-10-23
dot icon23/10/2020
Cessation of Isa-Ali Ahmed as a person with significant control on 2016-04-06
dot icon21/10/2020
Termination of appointment of Isa-Ali Ahmed as a director on 2016-04-06
dot icon21/10/2020
Appointment of Mr Marian-Cristian-Gigi Feldman as a director on 2016-04-06
dot icon21/10/2020
Registered office address changed from 67 Waterbeach Road Slough SL1 3JT England to 22 Brunel Road High Wycombe HP13 5SR on 2020-10-21
dot icon20/07/2020
Notification of Isa-Ali Ahmed as a person with significant control on 2016-04-06
dot icon20/07/2020
Termination of appointment of Shakeel Ahmed as a director on 2013-02-01
dot icon20/07/2020
Registered office address changed from 41 Kingsley Avenue Bradford BD2 1DP England to 67 Waterbeach Road Slough SL1 3JT on 2020-07-20
dot icon20/07/2020
Appointment of Mr Isa-Ali Ahmed as a director on 2013-02-01
dot icon16/07/2020
Termination of appointment of Henna Amin as a director on 2013-02-01
dot icon16/07/2020
Cessation of Henna Amin as a person with significant control on 2016-04-06
dot icon10/07/2020
Notification of Henna Amin as a person with significant control on 2016-04-06
dot icon10/07/2020
Appointment of Ms Henna Amin as a director on 2013-02-01
dot icon03/07/2020
Appointment of Dr Shakeel Ahmed as a director on 2013-02-01
dot icon03/07/2020
Registered office address changed from Park View the Rise London NW7 2LL England to 41 Kingsley Avenue Bradford BD2 1DP on 2020-07-03
dot icon17/06/2020
Registered office address changed from 165 Norbury Crescent London SW16 4JX United Kingdom to Park View the Rise London NW7 2LL on 2020-06-17
dot icon25/04/2015
Compulsory strike-off action has been suspended
dot icon03/03/2015
First Gazette notice for voluntary strike-off
dot icon15/08/2014
Compulsory strike-off action has been suspended
dot icon01/07/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2013
Compulsory strike-off action has been suspended
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon21/02/2013
Compulsory strike-off action has been suspended
dot icon04/02/2013
Termination of appointment of Vinoth Rajan as a director
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon04/05/2012
Appointment of Vinoth Rajan as a director
dot icon09/03/2012
Termination of appointment of Nofill Aktar as a director
dot icon16/02/2012
Registered office address changed from 96 Clayton Street Nelson BB9 7PR United Kingdom on 2012-02-16
dot icon14/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
08/08/2023
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Shakeel
Director
01/02/2013 - 01/02/2013
16
Mr Isa Ali Ahmed
Director
01/02/2013 - 06/04/2016
28
Amin, Henna
Director
01/02/2013 - 01/02/2013
14
Feldman, Marian Cristian Gigi
Director
06/04/2016 - 26/10/2020
19
Mr Farhan Miah
Director
28/10/2020 - 02/01/2021
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AFFINITY TRADE LIMITED

AFFINITY TRADE LIMITED is an(a) Dissolved company incorporated on 14/09/2011 with the registered office located at 13 First Avenue, London E17 9QG. There is currently no 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 TRADE LIMITED?

toggle

AFFINITY TRADE LIMITED is currently Dissolved. It was registered on 14/09/2011 and dissolved on 15/04/2025.

Where is AFFINITY TRADE LIMITED located?

toggle

AFFINITY TRADE LIMITED is registered at 13 First Avenue, London E17 9QG.

What does AFFINITY TRADE LIMITED do?

toggle

AFFINITY TRADE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AFFINITY TRADE LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.