Company NameAnscon Limited
Company StatusDissolved
Company Number00884295
CategoryPrivate Limited Company
Incorporation Date27 July 1966(57 years, 9 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Murray
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(25 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 30 August 2005)
RoleCompany Executive
Correspondence Address46 Linksway
Northwood
Middlesex
HA6 2XB
Director NameHon Roy Constantine
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 30 August 2005)
RoleChartered Accountant
Correspondence Address11 Grove Park Terrace
Chiswick
London
W4 3QG
Secretary NameGanmor Secretaries Limited (Corporation)
StatusClosed
Appointed14 August 2003(37 years after company formation)
Appointment Duration2 years (closed 30 August 2005)
Correspondence AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameLord Theodore Constantine
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(25 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address12 Gleneagles
Gordon Avenue
Stanmore
Middlesex
HA7 3QB
Secretary NameCecelia May Creamer
NationalityBritish
StatusResigned
Appointed20 April 1992(25 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 May 1997)
RoleCompany Director
Correspondence Address25 South
Peabody Estate
Shadwell
London
E1 9DY
Secretary NameCaroline Elizabeth Medhurst
NationalityBritish
StatusResigned
Appointed13 May 1997(30 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address247 Lonsdale Drive
Rainham
Kent
ME8 9JP

Location

Registered AddressOne Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,360
Cash£25,025
Current Liabilities£101,763

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
13 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Return made up to 20/04/04; full list of members (7 pages)
7 May 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 1 whites row london E1 7NF (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (1 page)
3 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
13 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
29 April 2002Return made up to 20/04/02; full list of members (7 pages)
14 June 2001Full accounts made up to 31 July 2000 (8 pages)
25 April 2001Return made up to 20/04/01; full list of members (7 pages)
14 June 2000Return made up to 20/04/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (7 pages)
2 June 1999Full accounts made up to 31 July 1998 (7 pages)
20 April 1999Return made up to 20/04/99; full list of members (6 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Return made up to 20/04/97; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
21 May 1996Return made up to 20/04/96; full list of members (5 pages)
28 June 1995Return made up to 20/04/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)