Company NameAffinity Publishing Limited
Company StatusDissolved
Company Number02983199
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameFinetrack Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameHarford Nominees Limited (Corporation)
StatusClosed
Appointed16 May 1996(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 20 July 2004)
Correspondence Address1 Ludgate Square
London
EC4M 7AS
Director NameMr Stephen Skinner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 1994(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 2003)
RolePublisher
Correspondence Address89 Mayfield Road
Shepherds Bush
London
W12 9LT
Director NameSylvester Roman Stein
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 1996)
RolePublisher
Correspondence Address32 Highbury Hill
London
N5 1AL
Secretary NameMr Stephen Skinner
NationalityAustralian
StatusResigned
Appointed21 December 1994(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 1995)
RolePublisher
Correspondence Address16 Ennismore Avenue
Chiswick
London
W4 1SF
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address2nd Floor Ft East
1-5 Clerkenwell Road
London
EC1M 5PA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£39,174
Gross Profit£37,701
Net Worth-£67,529
Current Liabilities£51,128

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
27 October 2003Director resigned (1 page)
22 October 2002Return made up to 25/10/02; full list of members (6 pages)
2 September 2002Amended accounts made up to 31 December 2000 (12 pages)
16 July 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
2 June 2002Registered office changed on 02/06/02 from: c/o harford registrars 1 ludgate square london EC4M 7AS (1 page)
22 October 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Full accounts made up to 31 December 1999 (11 pages)
13 November 2000Return made up to 25/10/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 December 1998 (11 pages)
15 November 1999Return made up to 25/10/99; full list of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 November 1998Return made up to 25/10/98; full list of members (6 pages)
27 October 1997Return made up to 25/10/97; full list of members (6 pages)
14 April 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Return made up to 25/10/96; full list of members (6 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New secretary appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 39A welbeck street london W1N 7HF (1 page)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
25 January 1996Return made up to 25/10/95; full list of members (6 pages)
4 September 1995Accounting reference date shortened from 31/10 to 31/12 (1 page)
16 March 1995Particulars of mortgage/charge (16 pages)