Company NameAffinity Regeneration Romford Limited
Company StatusDissolved
Company Number09112089
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Vanisha Chauhan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Baker Street
London
W1U 6RP
Director NameMr Daren Mark Burney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-43 Brook Street, Mayfair, London 41 - 43
Brook Street
London
W1K 4HJ
Director NameMr Michael Patrick Horsford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 David Mews
London
W1U 6EQ
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2014(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address109 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daren Mark Burney
50.00%
Ordinary
1 at £1Robert David Whitton
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (1 page)
24 September 2018Registered office address changed from 13 David Mews London W1U 6EQ England to 109 Baker Street London W1U 6RP on 24 September 2018 (1 page)
14 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
29 March 2018Appointment of Miss Vanisha Chauhan as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Michael Patrick Horsford as a director on 29 March 2018 (1 page)
28 November 2017Registered office address changed from 41-43 Brook Street, Mayfair, London 41 - 43 Brook Street London W1K 4HJ England to 13 David Mews London W1U 6EQ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 41-43 Brook Street, Mayfair, London 41 - 43 Brook Street London W1K 4HJ England to 13 David Mews London W1U 6EQ on 28 November 2017 (1 page)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
22 May 2017Termination of appointment of Robert David Whitton as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Robert David Whitton as a director on 22 May 2017 (1 page)
16 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
16 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
8 September 2016Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 41-43 Brook Street, Mayfair, London 41 - 43 Brook Street London W1K 4HJ on 8 September 2016 (1 page)
8 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 September 2016Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 41-43 Brook Street, Mayfair, London 41 - 43 Brook Street London W1K 4HJ on 8 September 2016 (1 page)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 April 2016Termination of appointment of Daren Mark Burney as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Daren Mark Burney as a director on 31 March 2016 (1 page)
12 February 2016Appointment of Mr Michael Patrick Horsford as a director on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 23 Hanover Square London W1S 1JB on 12 February 2016 (1 page)
12 February 2016Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 23 Hanover Square London W1S 1JB on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Mh Secretaries Limited as a secretary on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Mh Secretaries Limited as a secretary on 12 February 2016 (1 page)
12 February 2016Appointment of Mr Michael Patrick Horsford as a director on 12 February 2016 (2 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents to be approved 24/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents to be approved 24/09/2014
(22 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)