Company NameAny Problem Ltd
Company StatusDissolved
Company Number01648593
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 10 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)
Previous NameTinstock Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter Edward Savage
NationalityBritish
StatusClosed
Appointed06 February 1992(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address164 Bullhead Road
Borehamwood
Hertfordshire
WD6 1RL
Director NamePaul Savage
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(17 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 21 September 2004)
RoleInsurance Administrator
Country of ResidenceEngland
Correspondence Address48 Stanborough Ave
Borehamwood
Hertfordshire
WD6 5LP
Director NamePeter Edward Savage
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(17 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 21 September 2004)
RoleCo Director
Correspondence Address164 Bullhead Road
Borehamwood
Hertfordshire
WD6 1RL
Director NameMrs Marion Ora Savage
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration6 days (resigned 06 November 1991)
RoleSecretary
Correspondence Address2 The Drive
Radlett
Hertfordshire
WD7 7DA
Director NameMr Raymond Savage
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 November 1999)
RoleInsurance Assessor
Correspondence Address2 The Drive
Radlett
Hertfordshire
WD7 7DA
Secretary NameMrs Marion Ora Savage
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 3 months after company formation)
Appointment Duration6 days (resigned 06 November 1991)
RoleCompany Director
Correspondence Address2 The Drive
Radlett
Hertfordshire
WD7 7DA

Location

Registered Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£13
Current Liabilities£18,997

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
23 April 2004Application for striking-off (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
21 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2002Registered office changed on 16/10/02 from: hathaway house popes drive london N3 1QF (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 February 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Ad 12/09/00--------- £ si 5400@1=5400 £ ic 100/5500 (2 pages)
26 September 2000S-div 14/09/00 (1 page)
26 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 September 2000Memorandum and Articles of Association (9 pages)
5 June 2000Registered office changed on 05/06/00 from: 110-112 lancaster road new barnet herts EN4 8AL (1 page)
8 May 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
1 February 2000Accounts made up to 30 April 1999 (7 pages)
16 December 1999Company name changed tinstock LIMITED\certificate issued on 17/12/99 (2 pages)
30 November 1999Director resigned (3 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1998Return made up to 31/10/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (3 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (3 pages)
20 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (3 pages)