Company NameAnand Fashion Jewellery Limited
Company StatusDissolved
Company Number01887149
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 2 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NamePritam Kaur Anand
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address45 Birch Grove
London
W3 9SP
Director NameRavinder Singh Anand
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address45 Birch Grove
London
W3 9SP
Secretary NameJasbir Singh Anand
NationalityBritish
StatusClosed
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Birch Grove
London
W3 9SP
Director NameJasbir Singh Anand
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Birch Grove
London
W3 9SP
Director NameVirinder Kaur Anand
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address45 Birch Grove
London
W3 9SP

Location

Registered AddressUnit 2
Concord Business Centre
Concord Road
London
W3 0TH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
3 November 1998Receiver ceasing to act (2 pages)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
15 October 1997Statement of Affairs in administrative receivership following report to creditors (8 pages)
9 April 1997Admin report (10 pages)
5 February 1997Appointment of receiver/manager (1 page)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Director resigned (1 page)
1 December 1995Return made up to 14/12/95; full list of members (6 pages)
20 November 1995Director resigned (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)