Company NameAnturs Investments Limited
Company StatusDissolved
Company Number01153512
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 4 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSarah Louise Ballantine
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(27 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 17 July 2007)
RoleHairdresser
Correspondence Address108 Tolworth Road
Surbiton
Surrey
KT6 7SR
Director NameMartin Datta
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(27 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 17 July 2007)
RoleTeacher
Correspondence AddressCedar Lodge
Monks Manor Drive
Lincoln
Lincolnshire
LN2 4AT
Director NameJennifer Margaret Hill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(27 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 17 July 2007)
RoleSecretary
Correspondence Address32 Summerfield
Ashtead
Surrey
KT21 2LF
Secretary NamePatricia Denise Staniszewski
NationalityBritish
StatusClosed
Appointed11 November 2002(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressFerry Cottage
Church Lane
Bury
West Sussex
RH20 1PB
Director NameMr Anthony David Hill
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years after company formation)
Appointment Duration10 years, 8 months (resigned 22 September 2001)
RoleEstate Agent
Correspondence AddressBrackenhurst Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameMrs Ursula Augusta Margareta Hill
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 1996)
RoleCompany Director
Correspondence AddressBrackenhurst Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Secretary NameMrs Ursula Augusta Margareta Hill
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 1996)
RoleCompany Director
Correspondence AddressBrackenhurst Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Secretary NameMr Rosalba Christina Riddle
NationalityBritish
StatusResigned
Appointed28 April 1996(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address30 Stephendale Road
London
SW6 2PE
Secretary NameJennifer Margaret Hill
NationalityBritish
StatusResigned
Appointed01 October 1999(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressBrackenhurst
Beech Avenue, Effingham
Leatherhead
Surrey
KT24 5PJ

Location

Registered AddressBermuda House 45 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£827
Net Worth£226,280
Cash£196,349
Current Liabilities£4,211

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 October 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
13 November 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
19 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
22 February 2001Full accounts made up to 30 April 2000 (10 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 16 needham rd london W11 2RP (1 page)
10 February 2000Full accounts made up to 30 April 1999 (10 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
16 February 1999Full accounts made up to 30 April 1998 (12 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 March 1998Secretary's particulars changed (1 page)
3 March 1998Full accounts made up to 30 April 1997 (12 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned;director resigned (1 page)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)