About

Registered Number: 04656912
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: Affinity House, The Firs, Aylesbury Road, Bierton, Buckinghamshire, HP22 5DX

 

Affinity Independent Ltd was registered on 05 February 2003 with its registered office in Bierton, Buckinghamshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. Affinity Independent Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUIRHEAD, Norina 06 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 18 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 03 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 02 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 30 December 2011
RESOLUTIONS - N/A 06 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2011
SH08 - Notice of name or other designation of class of shares 06 December 2011
CC04 - Statement of companies objects 06 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
225 - Change of Accounting Reference Date 06 September 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.