AFFINITY DYNAMICS LIMITED

AFFINITY DYNAMICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAFFINITY DYNAMICS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05481893
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AFFINITY DYNAMICS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is AFFINITY DYNAMICS LIMITED located?

    Registered Office Address
    26 Cowper Street
    First Floor
    EC2A 4AP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AFFINITY DYNAMICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnMar 31, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for AFFINITY DYNAMICS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 27, 2019
    Next Confirmation Statement DueMay 11, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2018
    OverdueYes

    What are the latest filings for AFFINITY DYNAMICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Soobaschand Seebaluck as a director on Oct 12, 2020

    1 pagesTM01

    Termination of appointment of Soobaschand Seebaluck as a secretary on Oct 12, 2020

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jun 30, 2018

    4 pagesAA

    Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on Jun 19, 2018

    1 pagesAD01

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Apr 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Oct 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 1,000
    SH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Peter Sotiris Haji-Savva as a director on Sep 08, 2014

    1 pagesTM01

    Annual return made up to Jun 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Isabelle Hell as a director

    1 pagesTM01

    Appointment of Mr. Peter Sotiris Haji-Savva as a director

    2 pagesAP01

    Appointment of Mr. Soobaschand Seebaluck as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of AFFINITY DYNAMICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CIRSTEAN, Lenuta
    5 Baldwin Street
    EC1V 9NU London
    Unit 2
    United Kingdom
    Secretary
    5 Baldwin Street
    EC1V 9NU London
    Unit 2
    United Kingdom
    158035220001
    HELL, Yvon
    11a, Rue Nicolas Liez
    FOREIGN Luxembourg
    Luxembourg L-1938
    Secretary
    11a, Rue Nicolas Liez
    FOREIGN Luxembourg
    Luxembourg L-1938
    French106115690001
    SEEBALUCK, Soobaschand
    Cowper Street
    First Floor
    EC2A 4AP London
    26
    England
    Secretary
    Cowper Street
    First Floor
    EC2A 4AP London
    26
    England
    164958330001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    HAJI-SAVVA, Peter Sotiris, Mr.
    64 Paul Street
    EC2A 4NG London
    Ground Floor Right
    United Kingdom
    Director
    64 Paul Street
    EC2A 4NG London
    Ground Floor Right
    United Kingdom
    EnglandBritish183251210001
    HARTWICH, Heiner
    2, Rue Mercier
    FOREIGN Kopstal
    Luxembourg L-8186
    Director
    2, Rue Mercier
    FOREIGN Kopstal
    Luxembourg L-8186
    German106115480001
    HAUXWELL, Simon David
    Rue De L'Ercole
    L-5431
    Luxembourg
    30
    Luxembourg
    Luxembourg
    Director
    Rue De L'Ercole
    L-5431
    Luxembourg
    30
    Luxembourg
    Luxembourg
    LuxembourgBritish150713540001
    HELL, Isabelle Carolina Eva Helene
    64 Paul Street
    EC2A 4NG London
    Ground Floor Right
    United Kingdom
    Director
    64 Paul Street
    EC2A 4NG London
    Ground Floor Right
    United Kingdom
    LuxembourgFrench169065700001
    LOPEZ, Geraldine
    Route De Luxembourg
    Bettembourg
    1938 Luxembourg
    160
    Luxembourg
    Director
    Route De Luxembourg
    Bettembourg
    1938 Luxembourg
    160
    Luxembourg
    United KingdomFrench124423460002
    SEEBALUCK, Soobaschand
    Cowper Street
    First Floor
    EC2A 4AP London
    26
    England
    Director
    Cowper Street
    First Floor
    EC2A 4AP London
    26
    England
    United KingdomBritish174803480001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of AFFINITY DYNAMICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Yvon Theophile Paul Hell
    Cowper Street
    First Floor
    EC2A 4AP London
    26
    England
    Apr 06, 2016
    Cowper Street
    First Floor
    EC2A 4AP London
    26
    England
    No
    Nationality: French
    Country of Residence: Luxembourg
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0