Company NameAffiance Limited
Company StatusDissolved
Company Number05178543
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date16 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePetrina Louise Irene Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address80 Linden Way
Send Marsh
Surrey
GU23 6LP
Secretary NameMrs Lisa Nathalie Ferguson
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleAccountant
Correspondence Address98 Meadowview Road
West Ewell
Surrey
KT19 9UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressApex House
6 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
7 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
17 November 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
29 August 2006Return made up to 13/07/06; full list of members (6 pages)
8 May 2006Registered office changed on 08/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
27 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
17 October 2005Return made up to 13/07/05; full list of members (6 pages)
1 September 2004Registered office changed on 01/09/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
13 July 2004Incorporation (13 pages)