Company NameAffirmative Investments Limited
Company StatusDissolved
Company Number03791243
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameComp-Spade Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Marina Margaret Phillips
StatusClosed
Appointed01 July 2012(13 years after company formation)
Appointment Duration8 years, 4 months (closed 03 November 2020)
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr David Alan Palmer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 03 November 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr William Trevor Seddon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(4 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RJ
Secretary NameMr Peter John Forward
NationalityBritish
StatusResigned
Appointed26 October 1999(4 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lubbock Road
Chislehurst
Kent
BR7 5JG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteaffirmativedepositfund.org.uk

Location

Registered Address9 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Epworth Investment Management LTD
50.00%
Ordinary
1 at £1William Trevor Seddon
50.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
11 August 2020Application to strike the company off the register (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
22 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
19 June 2018Cessation of William Trevor Seddon as a person with significant control on 3 November 2017 (1 page)
7 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
13 January 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
4 January 2017Appointment of Mr David Alan Palmer as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of William Trevor Seddon as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr David Alan Palmer as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of William Trevor Seddon as a director on 31 December 2016 (1 page)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
23 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Termination of appointment of Peter Forward as a secretary (1 page)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Termination of appointment of Peter Forward as a secretary (1 page)
10 July 2012Appointment of Mrs Marina Margaret Phillips as a secretary (1 page)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
10 July 2012Appointment of Mrs Marina Margaret Phillips as a secretary (1 page)
11 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
7 July 2009Director's change of particulars / william seddon / 31/05/2009 (1 page)
7 July 2009Director's change of particulars / william seddon / 31/05/2009 (1 page)
7 July 2009Return made up to 17/06/09; full list of members (3 pages)
30 June 2008Return made up to 17/06/08; full list of members (3 pages)
30 June 2008Return made up to 17/06/08; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
25 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
10 July 2006Return made up to 17/06/06; full list of members (2 pages)
10 July 2006Return made up to 17/06/06; full list of members (2 pages)
24 March 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
24 March 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
21 July 2005Registered office changed on 21/07/05 from: 4TH floor friendly house 52-58 tabernacle street london EC2A 4NJ (1 page)
21 July 2005Registered office changed on 21/07/05 from: 4TH floor friendly house 52-58 tabernacle street london EC2A 4NJ (1 page)
24 June 2005Return made up to 17/06/05; full list of members (2 pages)
24 June 2005Return made up to 17/06/05; full list of members (2 pages)
8 April 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
8 April 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
23 June 2004Return made up to 17/06/04; full list of members (2 pages)
23 June 2004Return made up to 17/06/04; full list of members (2 pages)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
29 June 2003Return made up to 17/06/03; full list of members (6 pages)
29 June 2003Return made up to 17/06/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
31 January 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
17 July 2002Return made up to 17/06/02; full list of members (6 pages)
17 July 2002Return made up to 17/06/02; full list of members (6 pages)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
9 January 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
28 June 2001Return made up to 17/06/01; full list of members (6 pages)
28 June 2001Return made up to 17/06/01; full list of members (6 pages)
19 January 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 January 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
7 July 2000Return made up to 17/06/00; full list of members (6 pages)
7 July 2000Return made up to 17/06/00; full list of members (6 pages)
12 November 1999Company name changed comp-spade LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Company name changed comp-spade LIMITED\certificate issued on 15/11/99 (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
3 November 1999Registered office changed on 03/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 June 1999Incorporation (14 pages)
17 June 1999Incorporation (14 pages)