Company NameAndevora Investment Company Limited
Company StatusDissolved
Company Number00748603
CategoryPrivate Limited Company
Incorporation Date31 January 1963(61 years, 3 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeffrey David Cohen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(38 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 16 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrockville
Sach Road
London
E5 9LJ
Secretary NameDLC Company Services Limited (Corporation)
StatusClosed
Appointed20 June 2001(38 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 16 May 2006)
Correspondence Address30 Old Burlington Street
London
W1S 3NL
Director NameMargaret Pamela Carne
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 January 1995)
RoleSecretary
Correspondence Address5 Meadow Banks
Barnet Road
Parkley
Herts
EN5 3LF
Director NameDoris Ann Pacey
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 June 2001)
RoleRetired Director
Correspondence Address35 Hyde Park Gate
London
SW7 5DN
Secretary NameMargaret Pamela Carne
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 January 1995)
RoleCompany Director
Correspondence Address5 Meadow Banks
Barnet Road
Parkley
Herts
EN5 3LF
Secretary NameMr Jeffrey David Cohen
NationalityBritish
StatusResigned
Appointed06 February 1995(32 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockville
Sach Road
London
E5 9LJ

Location

Registered Address30 Old Burlington Street
London
W1S 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£1,703

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
26 August 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
18 July 2005Return made up to 31/12/04; full list of members (6 pages)
28 June 2005Compulsory strike-off action has been discontinued (1 page)
24 June 2005Withdrawal of application for striking off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
10 November 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 October 2003Memorandum and Articles of Association (5 pages)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 June 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 March 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (3 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
28 June 2001Registered office changed on 28/06/01 from: 179 great portland street london W1N 5FD (1 page)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (4 pages)
4 May 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 5 April 1996 (4 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 5 April 1995 (4 pages)
4 February 1995Return made up to 31/12/94; no change of members (4 pages)
4 February 1994Return made up to 31/12/93; no change of members (4 pages)
9 February 1993Return made up to 31/12/92; full list of members (6 pages)
20 February 1992Return made up to 31/12/91; no change of members (4 pages)
4 March 1991Return made up to 31/12/90; no change of members (6 pages)
15 February 1990Return made up to 31/12/89; full list of members (4 pages)
6 February 1989Return made up to 31/12/88; full list of members (4 pages)
6 February 1989Full accounts made up to 5 April 1988 (4 pages)
8 June 1988Return made up to 31/12/87; full list of members (4 pages)
20 January 1988Return made up to 31/12/86; full list of members (4 pages)
4 August 1986Return made up to 31/12/85; full list of members (3 pages)
29 January 1981Annual return made up to 30/10/79 (4 pages)
28 January 1981Annual return made up to 24/09/78 (4 pages)
27 January 1981Annual return made up to 12/10/77 (4 pages)
21 August 1979Annual return made up to 31/12/76 (4 pages)
18 December 1975Annual return made up to 31/12/75 (8 pages)
6 April 1963Allotment of shares (2 pages)
31 January 1963Incorporation (14 pages)