Company NameInternet Affinity Limited
Company StatusDissolved
Company Number03646896
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 7 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Jon Dunn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleMarketing Consultant
Correspondence Address35 Jubilee Road
Formby
Liverpool
Merseyside
L37 2HT
Director NameMr Michael George Morton Wright
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleAudio Visual Producer
Correspondence Address16 Humber Road
Blackheath
London
SE3 7LT
Secretary NameMs Ruth Ann Cracknell
NationalityBritish
StatusClosed
Appointed14 October 2002(4 years after company formation)
Appointment Duration1 year, 10 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address16 Humber Road
Blackheath
London
SE3 7LT
Director NameMary Morton Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RolePhotographer
Correspondence AddressDee Glen Cottage
Kincardine Oneil
Aboyne
Aberdeenshire
AB34 5AA
Scotland
Secretary NameMary Morton Wright
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RolePhotographer
Correspondence AddressDee Glen Cottage
Kincardine Oneil
Aboyne
Aberdeenshire
AB34 5AA
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMeridian West Diamond Terrace
Greenwich
London
SE10 8QN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
5 February 2004Application for striking-off (1 page)
2 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 October 2001Return made up to 08/10/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 October 2000Return made up to 08/10/00; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (2 pages)
22 October 1999Return made up to 08/10/99; full list of members (7 pages)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
8 October 1998Incorporation (17 pages)