Company NameAIS Affinity Limited
Company StatusDissolved
Company Number03999502
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 10 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)
Previous NameArgyle Insurance Services (Affinity) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameErnest Terence Martin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address244 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NT
Secretary NameCarol Sylvia Martin
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address244 Maplin Way North
Southend On Sea
Essex
SS1 3NT
Director NameCarol Sylvia Martin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 29 December 2009)
RoleAdministator
Correspondence Address244 Maplin Way North
Southend On Sea
Essex
SS1 3NT
Director NameMr Thomas Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Holyport Road
Maidenhead
Berkshire
SL6 2EY
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2009)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Application for striking-off (1 page)
10 June 2009Return made up to 23/05/09; full list of members (4 pages)
8 June 2009Appointment terminated director thomas anderson (1 page)
8 June 2009Appointment terminated director kevin kenny (1 page)
8 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 August 2007Registered office changed on 17/08/07 from: 117 charterhouse street london EC1M 6AA (1 page)
11 July 2007Return made up to 23/05/07; no change of members
  • 363(287) ‐ Registered office changed on 11/07/07
(8 pages)
12 June 2006Return made up to 23/05/06; full list of members (8 pages)
4 May 2006Full accounts made up to 31 December 2005 (13 pages)
18 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 June 2005Return made up to 23/05/05; full list of members (8 pages)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
6 December 2004New director appointed (2 pages)
3 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 June 2004Return made up to 23/05/04; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 July 2003Company name changed argyle insurance services (affin ity) LIMITED\certificate issued on 06/07/03 (2 pages)
27 May 2003Return made up to 23/05/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 May 2002Return made up to 23/05/02; full list of members (6 pages)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
28 February 2001Ad 22/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2000Registered office changed on 15/06/00 from: clearview house 599-601 london road hadleigh benfleet essex SS7 2EB (1 page)
15 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 May 2000Director resigned (1 page)
23 May 2000Incorporation (14 pages)