Company NameAntiquarius Limited
Company StatusDissolved
Company Number01902763
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years, 1 month ago)
Dissolution Date21 March 2016 (8 years, 1 month ago)
Previous NameAntiquarius (U.K.) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(21 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 21 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(21 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(21 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameMs Heather Anne Curtis
StatusClosed
Appointed01 March 2011(25 years, 11 months after company formation)
Appointment Duration5 years (closed 21 March 2016)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameIan Alfred Gordon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 November 1993)
RoleChartered Accountant
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Director NameLorraine Denise Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address326 Euro Towers
Block 4 Euro Port Road
Gibraltar
Foreign
Director NameHenry Michael Lennard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 November 1993)
RoleArchitect
Correspondence Address69 Dennis Lane
Stanmore
Middlesex
HA7 4JU
Director NameSharon Gail Lennard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address15 Flood Street
London
SW3 4PW
Secretary NameIan Alfred Gordon
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Secretary NameAlan George Ratcliffe
NationalityBritish
StatusResigned
Appointed24 September 2001(16 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address74 Chancery Lane
London
WC2A 1AD
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed22 September 2006(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lap Ocean LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,342
Cash£64

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Final Gazette dissolved following liquidation (1 page)
21 December 2015Return of final meeting in a members' voluntary winding up (15 pages)
21 December 2015Return of final meeting in a members' voluntary winding up (15 pages)
29 June 2015Registered office address changed from 24 Bruton Place London W1J 6NE to 25 Farringdon Street London EC4A 4AB on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 24 Bruton Place London W1J 6NE to 25 Farringdon Street London EC4A 4AB on 29 June 2015 (2 pages)
9 January 2015Appointment of a voluntary liquidator (2 pages)
9 January 2015Declaration of solvency (3 pages)
9 January 2015Appointment of a voluntary liquidator (2 pages)
9 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
(1 page)
9 January 2015Declaration of solvency (3 pages)
12 November 2014Full accounts made up to 31 December 2013 (11 pages)
12 November 2014Full accounts made up to 31 December 2013 (11 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 September 2014Satisfaction of charge 7 in full (4 pages)
16 September 2014Satisfaction of charge 7 in full (4 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
10 January 2013Resolutions
  • RES13 ‐ Company business 21/12/2012
(1 page)
10 January 2013Resolutions
  • RES13 ‐ Company business 21/12/2012
(1 page)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
28 June 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
13 August 2010Full accounts made up to 31 December 2009 (13 pages)
13 August 2010Full accounts made up to 31 December 2009 (13 pages)
28 June 2010Resolutions
  • RES13 ‐ Amended agreement 22/06/2010
(1 page)
28 June 2010Resolutions
  • RES13 ‐ Amended agreement 22/06/2010
(1 page)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
9 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Return made up to 13/10/08; full list of members (4 pages)
22 October 2008Return made up to 13/10/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
24 October 2007Return made up to 13/10/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
24 October 2007Return made up to 13/10/07; full list of members (2 pages)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
13 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 November 2006Return made up to 13/10/06; full list of members (3 pages)
1 November 2006Return made up to 13/10/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (3 pages)
17 October 2006Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page)
17 October 2006New director appointed (4 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed
  • ANNOTATION Other The address of John Alexander Heller , former director of antiquarius LIMITED , was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (4 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (3 pages)
9 October 2006Full accounts made up to 31 May 2006 (14 pages)
9 October 2006Full accounts made up to 31 May 2006 (14 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 October 2006Declaration of assistance for shares acquisition (18 pages)
4 October 2006Declaration of assistance for shares acquisition (18 pages)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
26 September 2006Particulars of mortgage/charge (5 pages)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
26 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Full accounts made up to 30 November 2005 (14 pages)
20 September 2006Full accounts made up to 30 November 2005 (14 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (13 pages)
28 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
23 October 2002Full accounts made up to 31 March 2002 (12 pages)
23 October 2002Full accounts made up to 31 March 2002 (12 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (13 pages)
25 October 2001Full accounts made up to 31 March 2001 (13 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (13 pages)
23 October 2000Full accounts made up to 31 March 2000 (13 pages)
4 November 1999Return made up to 13/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 November 1999Return made up to 13/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 October 1999Full accounts made up to 31 March 1999 (14 pages)
14 October 1999Full accounts made up to 31 March 1999 (14 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
13 April 1999Registered office changed on 13/04/99 from: c/o ratcliffe+co 119 newgate street london EC1A 7AE (1 page)
13 April 1999Registered office changed on 13/04/99 from: c/o ratcliffe+co 119 newgate street london EC1A 7AE (1 page)
20 December 1998Full accounts made up to 31 March 1998 (12 pages)
20 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
31 December 1997Full accounts made up to 31 March 1997 (13 pages)
31 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
12 November 1996Return made up to 13/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1996Return made up to 13/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 February 1996Registered office changed on 19/02/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
19 February 1996Registered office changed on 19/02/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
22 January 1996Full accounts made up to 31 March 1995 (14 pages)
22 January 1996Full accounts made up to 31 March 1995 (14 pages)
9 November 1995Return made up to 13/10/95; full list of members (18 pages)
9 November 1995Return made up to 13/10/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 March 1994Memorandum and Articles of Association (11 pages)
11 March 1994Memorandum and Articles of Association (11 pages)
16 February 1994Company name changed\certificate issued on 16/02/94 (2 pages)
16 February 1994Company name changed\certificate issued on 16/02/94 (2 pages)