Company NameAffinity Wireless Limited
Company StatusDissolved
Company Number04114661
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date3 June 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NamePeter William Cole
NationalityBritish
StatusClosed
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Bellamys Court
Abbotshade Road
London
SE16 5RF
Director NameMr Gary Ashley Sheppard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(2 months after company formation)
Appointment Duration9 years, 4 months (closed 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPassage House
New Passage Road Pilning
Bristol
Avon
BS35 4LZ
Director NameJeffrey Alan Ball
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(6 months after company formation)
Appointment Duration9 years (closed 03 June 2010)
RoleCompany Director
Correspondence Address8 Beaumaris Close
Andover
Hampshire
SP10 2UB
Director NameMrs June Carol May
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(6 months after company formation)
Appointment Duration9 years (closed 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Cottage
1 Kings Hill
Beech Alton
Hampshire
GU34 4AL
Director NameTerence Plummer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 03 June 2010)
RoleCompany Director
Correspondence Address33 Broadstrood
Loughton
Essex
IG10 2SB
Director NameMr Stuart Paul Barker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Ingram Road
London
N2 9QA
Director NameRodney Howard Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(2 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2001)
RoleCompany Director
Correspondence Address38 Marine Crescent
Whitstable
Kent
CT5 2QH
Director NameMr Peter Cosgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Barn The Barnyard
The Mount
Dunton Bassett
Leicestershire
LE17 5JL
Director NameMr Wayne Lochner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address276 Boardwalk Place
London
E14 5SH
Director NameMr Simon David James Macey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBell House
Romsey Road
Winchester
Hampshire
SO22 5PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (6 pages)
18 January 2010Liquidators statement of receipts and payments to 29 December 2009 (6 pages)
20 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
19 January 2009Liquidators' statement of receipts and payments to 29 December 2008 (5 pages)
19 January 2009Liquidators statement of receipts and payments to 29 December 2008 (5 pages)
18 July 2008Liquidators statement of receipts and payments to 29 June 2008 (5 pages)
18 July 2008Liquidators' statement of receipts and payments to 29 June 2008 (5 pages)
28 February 2008Insolvency:miscellaneous :- s/s cert. "Release of liquidator" (1 page)
28 February 2008Insolvency:miscellaneous :- s/s cert. "Release of liquidator" (1 page)
11 January 2008Liquidators' statement of receipts and payments (5 pages)
11 January 2008Liquidators statement of receipts and payments (5 pages)
25 October 2007C/O replacement of liquidator (5 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (5 pages)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2007Liquidators statement of receipts and payments (5 pages)
11 July 2007Liquidators' statement of receipts and payments (5 pages)
19 January 2007Liquidators' statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Liquidators' statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2005Liquidators statement of receipts and payments (7 pages)
8 August 2005Liquidators' statement of receipts and payments (7 pages)
24 August 2004C/O re change of administrator (6 pages)
24 August 2004C/O re change of administrator (6 pages)
20 August 2004Notice of discharge of Administration Order (4 pages)
20 August 2004Notice of discharge of Administration Order (4 pages)
12 July 2004Appointment of a voluntary liquidator (1 page)
12 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2004Appointment of a voluntary liquidator (1 page)
12 July 2004Statement of affairs (11 pages)
12 July 2004Statement of affairs (11 pages)
12 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2004Administrator's abstract of receipts and payments (3 pages)
22 April 2004Administrator's abstract of receipts and payments (3 pages)
27 November 2003Administrator's abstract of receipts and payments (3 pages)
27 November 2003Administrator's abstract of receipts and payments (3 pages)
9 July 2003Notice of result of meeting of creditors (3 pages)
9 July 2003Notice of result of meeting of creditors (3 pages)
23 May 2003Registered office changed on 23/05/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
23 May 2003Registered office changed on 23/05/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
31 March 2003Administration Order (5 pages)
31 March 2003Administration Order (5 pages)
28 March 2003Notice of Administration Order (1 page)
28 March 2003Notice of Administration Order (1 page)
3 January 2003Return made up to 27/11/02; change of members (9 pages)
3 January 2003Return made up to 27/11/02; change of members
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
4 August 2002Full accounts made up to 31 December 2001 (14 pages)
4 August 2002Full accounts made up to 31 December 2001 (14 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (4 pages)
30 April 2002Particulars of mortgage/charge (4 pages)
28 December 2001Return made up to 27/11/01; full list of members (8 pages)
28 December 2001Return made up to 27/11/01; full list of members (8 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
13 February 2001New director appointed (3 pages)
13 February 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: c/o virtual internet provider victoria house 64 paul street london EC2A 4NA (1 page)
18 December 2000Registered office changed on 18/12/00 from: c/o virtual internet provider victoria house 64 paul street london EC2A 4NA (1 page)
18 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
18 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
27 November 2000Incorporation (20 pages)