Company NameAfinitis Professional Limited
Company StatusDissolved
Company Number08977634
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameSwim With The Sharks Limited

Business Activity

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

Directors

Director NameMr Laurence Joseph Milton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMr Peter Coales
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lennon Close
Rugby
Warwickshire
CV21 4DS
Director NameMr Keith Michael Jacobs
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Director NameMr David McCabe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charwelton Drive
Rugby
Warwickshire
CV21 1TU
Director NameMr Matthew Ian Thornton-Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Whittington Road
Worcester
WR5 2JU

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (1 page)
16 January 2019Termination of appointment of Keith Michael Jacobs as a director on 15 January 2019 (1 page)
16 January 2019Termination of appointment of Matthew Ian Thornton-Brown as a director on 15 January 2019 (1 page)
16 January 2019Termination of appointment of David Mccabe as a director on 15 January 2019 (1 page)
16 January 2019Termination of appointment of Peter Coales as a director on 15 January 2019 (1 page)
30 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (10 pages)
27 April 2017Confirmation statement made on 4 April 2017 with updates (10 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(8 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(8 pages)
21 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 June 2015Appointment of Mr David Mccabe as a director on 22 May 2015 (2 pages)
11 June 2015Appointment of Mr Matthew Ian Thornton-Brown as a director on 22 May 2015 (2 pages)
11 June 2015Appointment of Mr Keith Michael Jacobs as a director on 22 May 2015 (2 pages)
11 June 2015Appointment of Mr Peter Coales as a director on 22 May 2015 (2 pages)
11 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 200
(3 pages)
11 June 2015Appointment of Mr David Mccabe as a director on 22 May 2015 (2 pages)
11 June 2015Appointment of Mr Matthew Ian Thornton-Brown as a director on 22 May 2015 (2 pages)
11 June 2015Appointment of Mr Keith Michael Jacobs as a director on 22 May 2015 (2 pages)
11 June 2015Appointment of Mr Peter Coales as a director on 22 May 2015 (2 pages)
11 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 200
(3 pages)
22 May 2015Company name changed swim with the sharks LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
22 May 2015Company name changed swim with the sharks LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(36 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(36 pages)