Company NameAffinities Limited
Company StatusDissolved
Company Number01552017
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)
Dissolution Date3 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameShaikha Jawaher Al-Anbar
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration20 years (closed 03 January 2011)
RoleConsultant
Correspondence Address73 Raynham
London
W2 2PQ
Director NameDr Matthew Arnold Mannish
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration20 years (closed 03 January 2011)
RoleConsultant
Correspondence Address230 Edgware Road
London
W2 1DW
Director NameMr Francis Peringer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration20 years (closed 03 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Josephine Avenue
London
SW2 2JY
Secretary NameMr Francis Peringer
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration20 years (closed 03 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Josephine Avenue
London
SW2 2JY

Location

Registered AddressBiological House
230 Edgware Road
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2011Final Gazette dissolved following liquidation (1 page)
3 October 2010Notice of final account prior to dissolution (1 page)
3 October 2010Return of final meeting of creditors (1 page)
16 November 1994Certificate of specific penalty (1 page)
16 November 1994Certificate of specific penalty (1 page)
23 June 1992Order of court to wind up (2 pages)
23 June 1992Order of court to wind up (2 pages)
10 June 1992Court order notice of winding up (1 page)
10 June 1992Court order notice of winding up (1 page)