AFINITI LIMITED
Overview
Company Name | AFINITI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC202137 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AFINITI LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is AFINITI LIMITED located?
Registered Office Address | 13 Queen's Road AB15 4YL Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AFINITI LIMITED?
Company Name | From | Until |
---|---|---|
E-2BE LIMITED | Oct 12, 2000 | Oct 12, 2000 |
E-2BE.COM LIMITED | Jan 24, 2000 | Jan 24, 2000 |
E-LEARNING MANAGEMENT LIMITED | Dec 23, 1999 | Dec 23, 1999 |
LEDGE 504 LIMITED | Dec 06, 1999 | Dec 06, 1999 |
What are the latest accounts for AFINITI LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AFINITI LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Jun 22, 2020
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Neville Brauer as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||
Termination of appointment of Corrina Ann Jorgensen as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||||||
Cancellation of shares. Statement of capital on Oct 31, 2019
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Confirmation statement made on Dec 06, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Corrina Ann Jorgensen as a person with significant control on Oct 28, 2019 | 1 pages | PSC07 | ||||||||||||||
Change of details for Mr Alan James Carmichael as a person with significant control on Oct 28, 2019 | 2 pages | PSC04 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 06, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Change of details for Ms Corrina Ann Jorgensen as a person with significant control on Apr 17, 2018 | 2 pages | PSC04 | ||||||||||||||
Appointment of Ms Corrina Ann Jorgensen as a director on Apr 18, 2018 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Dec 20, 2017
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Confirmation statement made on Dec 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Neville Brauer as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||||||
Who are the officers of AFINITI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
CARMICHAEL, Alan James | Director | Heronsgate WD3 5DA Richmansworth Mulberry Lodge Bradford Road Herts United Kingdom | United Kingdom | British | Director Of Operations | 33260960003 | ||||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
BAILEY, Peter Edwin | Director | 12 Connaught Road TW10 6DW Richmond | United Kingdom | British | Chartered Accountant | 105699340002 | ||||||||
BRAUER, Neville | Director | Holly Bank Brenchley TN12 7PG Kent Portobello England England | United Kingdom | British | Company Director | 107887020004 | ||||||||
BRAUER, Neville | Director | Holly Bank Brenchley TN12 7PG Kent Portobello England England | United Kingdom | British | Company Director | 107887020004 | ||||||||
CONNON, Roger Gordon | Director | 18 Gordondale Road AB15 5LZ Aberdeen | United Kingdom | British | Solicitor | 151065720001 | ||||||||
JORGENSEN, Corrina Ann | Director | Suite 302 Dowgate Hill House 14-16 Dowgate Hill EC4R 2SU London C/O Afiniti Limited United Kingdom | United Kingdom | British | Consultant | 70211280003 | ||||||||
JORGENSEN, Corrina Ann | Director | 19 Abbey Road EH22 3AD Eskbank Hobart House Midlothian | United Kingdom | British | Managing Director | 70211280003 | ||||||||
MAIR, Nicola Diane | Director | Princes Avenue N3 2DA Finchley 31 London | United Kingdom | British | Director | 180975140001 | ||||||||
MCCANDLESS, Tony | Director | Kd Tower Cotterells HP1 1FW Hemel Hempstead Suite 8 Hertfordshire United Kingdom | United Kingdom | British | Energy Sector Territory Lead | 184584670001 | ||||||||
SMALL, Tony Russell | Director | Low Road Wickhampton NR13 PPA Norwich The Chestnuts Norfolk United Kingdom | United Kingdom | British | Company Director | 199005360001 | ||||||||
SMALL, Tony Russell | Director | The Chestnuts Low Road NR13 3PA Wickhampton Norfolk | United Kingdom | British | Company Director | 61737080003 | ||||||||
TANNER, Christopher Charles | Director | 46 Church Road Easton In Gordano BS20 0LZ Bristol | United Kingdom | British | Computer Consultant | 34240280003 | ||||||||
DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Director | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 |
Who are the persons with significant control of AFINITI LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Corrina Ann Jorgensen | Apr 06, 2016 | Suite 302 Dowgate Hill House 14-16 Dowgate Hill EC4R 2SU London C/O Afiniti Limited United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alan James Carmichael | Apr 06, 2016 | Heronsgate WD3 5DA Richmansworth Mulberry Lodge Bradford Road Herts United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does AFINITI LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Feb 13, 2003 Delivered On Feb 17, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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