Company NameANNE Tudor Limited
Company StatusDissolved
Company Number00569024
CategoryPrivate Limited Company
Incorporation Date17 July 1956(67 years, 10 months ago)
Dissolution Date19 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Edward David Kessly
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(35 years, 8 months after company formation)
Appointment Duration21 years, 12 months (closed 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameMrs Adrienne Esta Wallman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(35 years, 8 months after company formation)
Appointment Duration21 years, 12 months (closed 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodcote Place
Ascot
Berkshire
SL5 7JT
Secretary NameMrs Adrienne Esta Wallman
NationalityBritish
StatusClosed
Appointed27 March 1992(35 years, 8 months after company formation)
Appointment Duration21 years, 12 months (closed 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameMs Jenifer Anne Pitcher
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(35 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Sheep Street
Stratford Upon Avon
Warwickshire
CV37 6EE

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

5k at £1E.d. Kessly
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 March 2014Final Gazette dissolved following liquidation (1 page)
19 March 2014Final Gazette dissolved following liquidation (1 page)
19 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Return of final meeting in a members' voluntary winding up (13 pages)
19 December 2013Return of final meeting in a members' voluntary winding up (13 pages)
2 July 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 2 July 2013 (2 pages)
26 June 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-14
(1 page)
26 June 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Declaration of solvency (3 pages)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2013Declaration of solvency (3 pages)
24 June 2013Termination of appointment of Jenifer Anne Pitcher as a director on 31 May 2013 (2 pages)
24 June 2013Termination of appointment of Jenifer Pitcher as a director (2 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 5,000
(6 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 5,000
(6 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Adrienne Esta Wallman on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Ms Jenifer Anne Pitcher on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Edward David Kessly on 27 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Adrienne Esta Wallman on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Edward David Kessly on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Ms Jenifer Anne Pitcher on 27 March 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
7 April 2008Return made up to 27/03/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Return made up to 27/03/07; full list of members (2 pages)
29 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
29 March 2006Return made up to 27/03/06; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2005Return made up to 27/03/05; full list of members (7 pages)
8 April 2005Return made up to 27/03/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 27/03/04; full list of members (7 pages)
10 May 2004Return made up to 27/03/04; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2003Return made up to 27/03/03; full list of members (7 pages)
4 April 2003Return made up to 27/03/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(7 pages)
9 May 2001Return made up to 27/03/01; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2000Return made up to 27/03/00; full list of members (7 pages)
4 April 2000Return made up to 27/03/00; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Return made up to 27/03/99; no change of members (4 pages)
7 April 1999Return made up to 27/03/99; no change of members (4 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Return made up to 27/03/98; full list of members (6 pages)
15 May 1998Return made up to 27/03/98; full list of members (6 pages)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Return made up to 27/03/97; no change of members (4 pages)
24 April 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 May 1996Return made up to 27/03/96; no change of members (4 pages)
28 May 1996Return made up to 27/03/96; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 March 1995Return made up to 27/03/95; full list of members (6 pages)
31 March 1995Return made up to 27/03/95; full list of members (6 pages)
24 May 1990Return made up to 27/03/90; full list of members (4 pages)
2 August 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 May 1989Return made up to 28/03/89; full list of members (6 pages)