Company NameAnderson & Lembke Limited
Company StatusDissolved
Company Number01467875
CategoryPrivate Limited Company
Incorporation Date20 December 1979(44 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJakko Matti Alanko
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFinnish
StatusCurrent
Appointed06 March 1991(11 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Correspondence Address3 Elm Gardens
Claygate
Esher
Surrey
KT10 0JS
Director NameMr William Hamilton Parker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(11 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCreative Director
Country of ResidenceEngland
Correspondence Address27 Loudhams Road
Little Chalfont
Buckinghamshire
HP7 9NX
Director NameThomas Boris Arthur Persson
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed06 March 1991(11 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Correspondence Address2 Uplands Close
London
SW14 7AS
Secretary NameThomas Boris Arthur Persson
NationalitySwedish
StatusCurrent
Appointed06 March 1991(11 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address2 Uplands Close
London
SW14 7AS
Director NameLinda Diane Alanko
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(11 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 April 2000)
RoleTeacher
Correspondence Address3 Elm Gardens
Claygate
Esher
Surrey
KT10 0JS
Director NameMr Conor Roger McHugh
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed06 March 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleCopy Writer
Country of ResidenceEngland
Correspondence Address24 Compton Terrace
London
N1 2UN
Director NamePimolpun Parker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(11 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 April 2000)
RoleHousewife
Correspondence Address27 Loudhams Road
Little Chalfont
Amersham
Buckinghamshire
HP7 9NY
Director NameAnnika Carina Persson
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed06 March 1991(11 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 April 2000)
RoleCo Director
Correspondence Address2 Uplands Close
London
SW14 7AS
Director NameSonja Evelyn Garsuo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 1994)
RoleConsultant
Correspondence Address89 Windermere Road
London
W5 4TB

Location

Registered Address84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,601,411
Gross Profit£3,794,755
Net Worth£455,802
Cash£8,968
Current Liabilities£3,385,541

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

7 July 2008Bona Vacantia disclaimer (1 page)
6 February 2003Dissolved (1 page)
6 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002O/C 30/11/01 rem/appt liqs (5 pages)
15 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002Sec/state rel/liq (1 page)
30 March 2002Sec of state's release of liq (1 page)
30 March 2002Sec of state's release of liq (1 page)
21 February 2002Liquidators statement of receipts and payments (5 pages)
29 January 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Statement of affairs (7 pages)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2001Registered office changed on 16/01/01 from: 42 great russell street london WC1B 3PH (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
14 June 2000Particulars of mortgage/charge (4 pages)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000£ nc 10000/50000 30/03/00 (1 page)
28 April 2000Full group accounts made up to 31 December 1998 (18 pages)
29 March 2000Return made up to 06/03/00; full list of members (8 pages)
2 June 1999Full group accounts made up to 31 December 1997 (16 pages)
26 May 1999Return made up to 06/03/99; no change of members (6 pages)
6 April 1998Full group accounts made up to 31 December 1996 (14 pages)
10 March 1998Return made up to 06/03/98; no change of members (6 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
26 March 1997Return made up to 06/03/97; full list of members (8 pages)
14 January 1997Full group accounts made up to 31 December 1995 (13 pages)
2 July 1996Director resigned (1 page)
2 July 1996Full group accounts made up to 31 December 1994 (13 pages)
1 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 March 1996Return made up to 06/03/96; no change of members (6 pages)
5 June 1995Full group accounts made up to 31 December 1993 (12 pages)
14 March 1995Return made up to 06/03/95; no change of members (6 pages)