Company NameAffinity Dynamics Limited
Company StatusActive - Proposal to Strike off
Company Number05481893
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameHeiner Hartwich
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleAdviser
Correspondence Address2, Rue Mercier
Kopstal
Luxembourg L-8186
Foreign
Secretary NameYvon Hell
NationalityFrench
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address11a, Rue Nicolas Liez
Luxembourg
Luxembourg L-1938
Foreign
Director NameMr Simon David Hauxwell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address30 Rue De L'Ercole
L-5431
Luxembourg
Secretary NameMrs Lenuta Cirstean
StatusResigned
Appointed24 February 2011(5 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 17 March 2011)
RoleCompany Director
Correspondence AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
Director NameMrs Geraldine Lopez
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2011(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address160 Route De Luxembourg
Bettembourg
Luxembourg
1938
Secretary NameMr Soobaschand Seebaluck
StatusResigned
Appointed30 November 2011(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 October 2020)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMrs Isabelle Carolina Eva Helene Hell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMr Peter Sotiris Haji-Savva
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(9 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(9 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 October 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £500Yvon Theophile Paul Hell
100.00%
Ordinary

Financials

Year2014
Net Worth£9,861
Current Liabilities£4,422

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 April 2018 (6 years ago)
Next Return Due11 May 2019 (overdue)

Filing History

26 October 2020Termination of appointment of Soobaschand Seebaluck as a secretary on 12 October 2020 (1 page)
26 October 2020Termination of appointment of Soobaschand Seebaluck as a director on 12 October 2020 (1 page)
8 June 2019Voluntary strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (1 page)
1 April 2019Micro company accounts made up to 30 June 2018 (4 pages)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Change of share class name or designation (2 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
20 October 2014Particulars of variation of rights attached to shares (2 pages)
15 September 2014Termination of appointment of Peter Sotiris Haji-Savva as a director on 8 September 2014 (1 page)
15 September 2014Termination of appointment of Peter Sotiris Haji-Savva as a director on 8 September 2014 (1 page)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(3 pages)
19 June 2014Termination of appointment of Isabelle Hell as a director (1 page)
19 June 2014Termination of appointment of Isabelle Hell as a director (1 page)
19 June 2014Appointment of Mr. Peter Sotiris Haji-Savva as a director (2 pages)
19 June 2014Appointment of Mr. Soobaschand Seebaluck as a director (2 pages)
19 June 2014Appointment of Mr. Peter Sotiris Haji-Savva as a director (2 pages)
19 June 2014Appointment of Mr. Soobaschand Seebaluck as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
11 May 2012Appointment of Mrs Isabelle Carolina Eva Helene Hell as a director (2 pages)
11 May 2012Termination of appointment of Geraldine Lopez as a director (1 page)
11 May 2012Termination of appointment of Geraldine Lopez as a director (1 page)
11 May 2012Appointment of Mrs Isabelle Carolina Eva Helene Hell as a director (2 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 November 2011Termination of appointment of Simon Hauxwell as a director (1 page)
30 November 2011Termination of appointment of Simon Hauxwell as a director (1 page)
30 November 2011Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
30 November 2011Appointment of Mrs Geraldine Lopez as a director (2 pages)
30 November 2011Termination of appointment of Yvon Hell as a secretary (1 page)
30 November 2011Appointment of Mrs Geraldine Lopez as a director (2 pages)
30 November 2011Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
30 November 2011Termination of appointment of Yvon Hell as a secretary (1 page)
6 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Termination of appointment of Lenuta Cirstean as a secretary (1 page)
17 March 2011Termination of appointment of Lenuta Cirstean as a secretary (1 page)
24 February 2011Appointment of Mrs Lenuta Cirstean as a secretary (1 page)
24 February 2011Appointment of Mrs Lenuta Cirstean as a secretary (1 page)
18 February 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 February 2011 (1 page)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Heiner Hartwich as a director (1 page)
21 April 2010Termination of appointment of Heiner Hartwich as a director (1 page)
21 April 2010Appointment of Mr Simon David Hauxwell as a director (2 pages)
21 April 2010Appointment of Mr Simon David Hauxwell as a director (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (8 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 June 2008Return made up to 15/06/08; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: first floor 41 chalton street london NW1 1JD (1 page)
7 February 2008Registered office changed on 07/02/08 from: first floor 41 chalton street london NW1 1JD (1 page)
18 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 September 2007Return made up to 15/06/06; full list of members; amend (5 pages)
11 September 2007Return made up to 15/06/06; full list of members; amend (5 pages)
11 September 2007Return made up to 15/06/07; full list of members; amend (5 pages)
11 September 2007Return made up to 15/06/07; full list of members; amend (5 pages)
18 June 2007Return made up to 15/06/07; full list of members (2 pages)
18 June 2007Return made up to 15/06/07; full list of members (2 pages)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
5 July 2006Return made up to 15/06/06; full list of members (2 pages)
13 December 2005Ad 15/06/05--------- £ si 1@500=500 £ ic 500/1000 (2 pages)
13 December 2005Ad 15/06/05--------- £ si 1@500=500 £ ic 500/1000 (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New director appointed (2 pages)
15 June 2005Incorporation (17 pages)
15 June 2005Incorporation (17 pages)