About

Registered Number: 06370043
Date of Incorporation: 13/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: Old Gun Court, North Street, Dorking, Surrey, RH4 1DE

 

Based in Dorking in Surrey, Affinity Management Group Ltd was setup in 2007, it's status at Companies House is "Dissolved". This business has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MP SECRETARIES LIMITED 14 September 2009 - 1
HIRCHFIELD, Glenn Fraser 13 September 2008 01 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 08 September 2017
AA - Annual Accounts 21 June 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 05 October 2015
CH04 - Change of particulars for corporate secretary 01 October 2015
CH01 - Change of particulars for director 25 September 2015
AD01 - Change of registered office address 25 September 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 16 June 2011
DISS40 - Notice of striking-off action discontinued 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 15 February 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 26 August 2010
AP04 - Appointment of corporate secretary 07 October 2009
AR01 - Annual Return 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 22 June 2009
DISS40 - Notice of striking-off action discontinued 31 January 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.