Company NameANNE Green Investment & Finance Company Limited
Company StatusDissolved
Company Number00671148
CategoryPrivate Limited Company
Incorporation Date28 September 1960(63 years, 7 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Shayle
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address1 Ingleby Drive
Harrow
Middlesex
HA1 3LE
Director NameMrs Anne Green
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 1992)
RoleCompany Director
Correspondence Address14 Tarranbrae
London
NW6 7PL
Director NameMrs Joyce Florence Winton
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(30 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address75 Albion Gate
London
W2 2LA
Secretary NameMrs Joyce Florence Winton
NationalityBritish
StatusResigned
Appointed12 July 1991(30 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address75 Albion Gate
London
W2 2LA

Location

Registered Address3rd Floor Palladium House
1/4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£564,842
Cash£613,020
Current Liabilities£65,975

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
28 August 2007Application for striking-off (1 page)
22 August 2007Secretary resigned;director resigned (1 page)
8 March 2006Restoration by order of the court (4 pages)
7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Application for striking-off (1 page)
18 July 2003Return made up to 12/07/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 12/07/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 12/07/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 July 1999Return made up to 12/07/99; no change of members (5 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 July 1997Return made up to 12/07/97; full list of members (7 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 July 1996Return made up to 12/07/96; no change of members (5 pages)
11 July 1995Return made up to 12/07/95; no change of members (5 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)