Company NameAnker Investments Limited
Company StatusDissolved
Company Number00568401
CategoryPrivate Limited Company
Incorporation Date3 July 1956(67 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Antony Steven Michaels
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(35 years, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spaniards End
London
NW3 7JG
Director NameMrs Charlotte Michaels
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(35 years, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Danescroft Avenue
London
NW4 2NE
Director NameMrs Juliette Marian Overlander
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(35 years, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadway Close
London
NW11 7BA
Secretary NameMr Leslie David Michaels
NationalityBritish
StatusClosed
Appointed08 October 1991(35 years, 3 months after company formation)
Appointment Duration24 years, 7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Spencer Close
Regents Park Road
London
N3 3TY

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

30 at £1Mr Antony Steven Michaels
30.00%
Ordinary
30 at £1Mrs Juliette Marian Overlander
30.00%
Ordinary
20 at £1Mr Leslie David Michaels
20.00%
Ordinary
10 at £1Mrs Charlotte Michaels
10.00%
Ordinary
10 at £1Trustees Of Michaels Family Settlement First Fund Ldm
10.00%
Ordinary

Financials

Year2014
Net Worth£3,549
Cash£30,189
Current Liabilities£29,384

Accounts

Latest Accounts24 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
9 February 2016Application to strike the company off the register (3 pages)
26 October 2015Director's details changed for Mrs Juliette Marian Overlander on 17 July 2015 (2 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
26 October 2015Director's details changed for Mrs Juliette Marian Overlander on 17 July 2015 (2 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(7 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(7 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(7 pages)
2 October 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
12 May 2014Director's details changed for Mrs Juliette Marian Overlander on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Juliette Marian Overlander on 12 May 2014 (2 pages)
4 November 2013Total exemption full accounts made up to 24 March 2013 (8 pages)
4 November 2013Total exemption full accounts made up to 24 March 2013 (8 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(7 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(7 pages)
30 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(7 pages)
28 December 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
22 October 2012Director's details changed for Mrs Charlotte Michaels on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Antony Steven Michaels on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mrs Charlotte Michaels on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
22 October 2012Director's details changed for Mr Antony Steven Michaels on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
6 August 2012Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 6 August 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
16 December 2010Partial exemption accounts made up to 24 March 2010 (5 pages)
16 December 2010Partial exemption accounts made up to 24 March 2010 (5 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
3 March 2010Registered office address changed from 19 Spaniards End London NW3 7JG on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 19 Spaniards End London NW3 7JG on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 19 Spaniards End London NW3 7JG on 3 March 2010 (1 page)
26 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
27 August 2009Return made up to 08/10/08; full list of members (5 pages)
27 August 2009Return made up to 08/10/08; full list of members (5 pages)
13 May 2009Registered office changed on 13/05/2009 from 32 pine grove london N20 8LB (1 page)
13 May 2009Director's change of particulars / antony michaels / 27/04/2009 (1 page)
13 May 2009Director's change of particulars / antony michaels / 27/04/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from 32 pine grove london N20 8LB (1 page)
12 January 2009Total exemption small company accounts made up to 24 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 24 March 2008 (6 pages)
19 December 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
7 November 2007Return made up to 08/10/07; full list of members (7 pages)
7 November 2007Return made up to 08/10/07; full list of members (7 pages)
22 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
(8 pages)
22 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
(8 pages)
9 November 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
13 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
25 October 2005Return made up to 08/10/05; full list of members (8 pages)
25 October 2005Return made up to 08/10/05; full list of members (8 pages)
2 November 2004Return made up to 08/10/04; full list of members (8 pages)
2 November 2004Return made up to 08/10/04; full list of members (8 pages)
8 October 2004Total exemption full accounts made up to 24 March 2004 (10 pages)
8 October 2004Total exemption full accounts made up to 24 March 2004 (10 pages)
2 December 2003Total exemption full accounts made up to 24 March 2003 (10 pages)
2 December 2003Return made up to 08/10/03; full list of members (8 pages)
2 December 2003Total exemption full accounts made up to 24 March 2003 (10 pages)
2 December 2003Return made up to 08/10/03; full list of members (8 pages)
2 December 2002Return made up to 08/10/02; full list of members (8 pages)
2 December 2002Return made up to 08/10/02; full list of members (8 pages)
26 November 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
9 November 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
9 November 2001Total exemption full accounts made up to 24 March 2001 (9 pages)
15 October 2001Return made up to 08/10/01; full list of members (8 pages)
15 October 2001Return made up to 08/10/01; full list of members (8 pages)
10 December 2000Full accounts made up to 24 March 2000 (9 pages)
10 December 2000Full accounts made up to 24 March 2000 (9 pages)
10 October 2000Return made up to 08/10/00; full list of members (8 pages)
10 October 2000Return made up to 08/10/00; full list of members (8 pages)
27 January 2000Full accounts made up to 24 March 1999 (9 pages)
27 January 2000Full accounts made up to 24 March 1999 (9 pages)
25 November 1999Return made up to 08/10/99; full list of members (8 pages)
25 November 1999Return made up to 08/10/99; full list of members (8 pages)
30 December 1998Return made up to 08/10/98; no change of members (4 pages)
30 December 1998Return made up to 08/10/98; no change of members (4 pages)
9 November 1998Full accounts made up to 24 March 1998 (9 pages)
9 November 1998Full accounts made up to 24 March 1998 (9 pages)
14 January 1998Full accounts made up to 24 March 1997 (9 pages)
14 January 1998Full accounts made up to 24 March 1997 (9 pages)
12 November 1997Return made up to 08/10/97; full list of members (6 pages)
12 November 1997Return made up to 08/10/97; full list of members (6 pages)
13 December 1996Return made up to 08/10/96; no change of members (4 pages)
13 December 1996Return made up to 08/10/96; no change of members (4 pages)
26 November 1996Full accounts made up to 24 March 1996 (9 pages)
26 November 1996Full accounts made up to 24 March 1996 (9 pages)
14 December 1995Full accounts made up to 24 March 1995 (13 pages)
14 December 1995Full accounts made up to 24 March 1995 (13 pages)
17 October 1995Return made up to 08/10/95; no change of members (4 pages)
17 October 1995Return made up to 08/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 November 1983Accounts made up to 24 March 1983 (9 pages)
25 November 1983Accounts made up to 24 March 1983 (9 pages)
20 January 1983Accounts made up to 24 March 1982 (4 pages)
20 January 1983Accounts made up to 24 March 1982 (4 pages)
3 July 1956Incorporation (17 pages)
3 July 1956Incorporation (17 pages)