Company NameAffinity Hardware Limited
Company StatusDissolved
Company Number05718928
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)
Previous NameAffinity Hosting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Rumana Parveen Khokher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 05 March 2013)
RoleCompany Director
Correspondence Address18 Water Lily Close
Southall
Middlesex
UB2 4UY
Secretary NameMiss Rumana Parveen Khokher
NationalityBritish
StatusClosed
Appointed05 February 2009(2 years, 11 months after company formation)
Appointment Duration4 years (closed 05 March 2013)
RoleCompany Director
Correspondence Address18 Water Lily Close
Southall
Middlesex
UB2 4UY
Director NameMunir Ahmed Chaudry
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 07 August 2007)
RoleTelecoms
Correspondence Address64 Levett Gardens
Ilford
Essex
IG3 9BU
Secretary NameMr Imran Nazir
NationalityBritish
StatusResigned
Appointed11 June 2008(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2008)
RoleCompany Director
Correspondence Address4 Trinity House The Drive
London
E17 3BZ
Director NameRizvan Ahmed
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(2 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 December 2008)
RoleStore Manager
Correspondence Address3 Foster Road
Acton
London
W3 7AL
Secretary NameRizvan Ahmed
NationalityBritish
StatusResigned
Appointed01 November 2008(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 05 February 2009)
RoleManager
Correspondence Address3 Foster Road
Acton
London
W3 7AL
Secretary NameRomana Parveen Kwokher
NationalityBritish
StatusResigned
Appointed05 February 2009(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 February 2009)
RoleCompany Director
Correspondence Address18 Water Lily Close
Southall
Middlesex
UB2 4UY
Director NameCompanies 4 U Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressWincham House
Unit C Greenfield Farm, Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressWincham House
Unit C, Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address366b Uxbridge Road
Hays
Middlesex
UB4 0SE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

1 at 1Wincham Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£723,214
Gross Profit£128,858
Net Worth£88,448
Cash£14,220
Current Liabilities£27,416

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 March 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved following liquidation (1 page)
5 December 2012Completion of winding up (1 page)
5 December 2012Completion of winding up (1 page)
4 February 2010Order of court to wind up (2 pages)
4 February 2010Order of court to wind up (2 pages)
6 April 2009Return made up to 22/02/09; full list of members (3 pages)
6 April 2009Secretary appointed miss rumana parveen khokher (1 page)
6 April 2009Secretary appointed miss rumana parveen khokher (1 page)
6 April 2009Return made up to 22/02/09; full list of members (3 pages)
6 April 2009Appointment terminated secretary rizvan ahmed (1 page)
6 April 2009Appointment terminated secretary romana kwokher (1 page)
6 April 2009Appointment Terminated Secretary romana kwokher (1 page)
6 April 2009Appointment Terminated Secretary rizvan ahmed (1 page)
23 March 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
23 March 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
21 March 2009Secretary appointed romana parveen kwokher (1 page)
21 March 2009Secretary appointed romana parveen kwokher (1 page)
9 December 2008Appointment terminated director rizvan ahmed (1 page)
9 December 2008Appointment Terminated Director rizvan ahmed (1 page)
19 November 2008Secretary appointed rizvan ahmed (1 page)
19 November 2008Appointment Terminated Secretary imran nazir (1 page)
19 November 2008Appointment terminated secretary imran nazir (1 page)
19 November 2008Secretary appointed rizvan ahmed (1 page)
1 November 2008Director appointed rizvan ahmed (1 page)
1 November 2008Director appointed rizvan ahmed (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 July 2008Return made up to 22/02/08; full list of members (6 pages)
21 July 2008Return made up to 22/02/08; full list of members (6 pages)
11 July 2008Registered office changed on 11/07/2008 from 366B uxbridge road hayes middlesex UB2 0SE (1 page)
11 July 2008Registered office changed on 11/07/2008 from 366B uxbridge road hayes middlesex UB2 0SE (1 page)
30 June 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
30 June 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
12 June 2008Secretary appointed mr imran nazir (1 page)
12 June 2008Secretary appointed mr imran nazir (1 page)
11 June 2008Appointment terminated secretary companies 4 u secretaries LIMITED (1 page)
11 June 2008Appointment Terminated Secretary companies 4 u secretaries LIMITED (1 page)
6 June 2008Registered office changed on 06/06/2008 from 66B uxbridge road hayes middlesex UB4 0SE (1 page)
6 June 2008Registered office changed on 06/06/2008 from 66B uxbridge road hayes middlesex UB4 0SE (1 page)
30 May 2008Registered office changed on 30/05/2008 from unit 226 channel sea house canning road london E15 3ND (1 page)
30 May 2008Registered office changed on 30/05/2008 from unit 226 channel sea house canning road london E15 3ND (1 page)
28 May 2008Company name changed affinity hosting LIMITED\certificate issued on 30/05/08 (2 pages)
28 May 2008Company name changed affinity hosting LIMITED\certificate issued on 30/05/08 (2 pages)
13 March 2008Registered office changed on 13/03/2008 from studio b new crane wharf wapping london E1W 3TS (2 pages)
13 March 2008Registered office changed on 13/03/2008 from studio b new crane wharf wapping london E1W 3TS (2 pages)
24 September 2007Registered office changed on 24/09/07 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page)
24 September 2007Registered office changed on 24/09/07 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
18 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
4 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2006Incorporation (19 pages)
22 February 2006Incorporation (19 pages)