Company NameAnjok 145 Limited
DirectorsJohn David Low and Donald Cruden Henderson
Company StatusDissolved
Company Number01041026
CategoryPrivate Limited Company
Incorporation Date3 February 1972(52 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1993(21 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleExecutive Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusCurrent
Appointed09 March 1993(21 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(23 years after company formation)
Appointment Duration29 years, 3 months
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameMr John Ernest King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 March 1996Dissolved (1 page)
18 December 1995Return of final meeting in a members' voluntary winding up (4 pages)
18 May 1995Lres re-specie (2 pages)
18 May 1995Registered office changed on 18/05/95 from: goldsworth house the goldsworth park centre woking surrey.GU21 3LF (1 page)
18 May 1995Declaration of solvency (4 pages)
18 May 1995Appointment of a voluntary liquidator (2 pages)
18 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 March 1995Return made up to 09/03/95; full list of members (12 pages)
28 September 1990Company name changed\certificate issued on 28/09/90 (2 pages)
8 May 1987Accounts made up to 30 September 1986 (4 pages)
12 May 1986Full accounts made up to 30 September 1985 (7 pages)