About

Registered Number: 06032017
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2015 (8 years and 5 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, LS27 7JN

 

Having been setup in 2006, Real Affinity Agency Ltd has its registered office in Leeds. We don't currently know the number of employees at this business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGWAY, Steven George 01 February 2009 - 1
ARCHERS, Martyn Ian 14 November 2008 06 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 August 2015
4.68 - Liquidator's statement of receipts and payments 20 May 2015
4.68 - Liquidator's statement of receipts and payments 02 December 2014
4.68 - Liquidator's statement of receipts and payments 17 July 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2014
4.68 - Liquidator's statement of receipts and payments 11 November 2013
4.68 - Liquidator's statement of receipts and payments 11 June 2013
4.68 - Liquidator's statement of receipts and payments 11 June 2013
4.68 - Liquidator's statement of receipts and payments 30 July 2012
4.68 - Liquidator's statement of receipts and payments 15 November 2011
4.68 - Liquidator's statement of receipts and payments 15 June 2011
2.34B - N/A 28 April 2010
2.23B - N/A 14 July 2009
2.17B - N/A 15 June 2009
2.16B - N/A 20 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
2.12B - N/A 07 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
395 - Particulars of a mortgage or charge 26 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
CERTNM - Change of name certificate 05 November 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
225 - Change of Accounting Reference Date 21 August 2007
287 - Change in situation or address of Registered Office 21 April 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.