Company NameAnistics Limited
Company StatusDissolved
Company Number01906414
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeborah Jane Durkin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 17 June 2003)
RoleComputer System Analyst
Correspondence Address9 Binns Road
London
W4 2BS
Director NameDennis Leonard Mahoney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 17 June 2003)
RoleInsurance Broker
Correspondence AddressHolne Chase
Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameDerek Thrumble
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 17 June 2003)
RoleComputer System Analyst
Correspondence Address46 Gleneagle Road
Streatham
London
SW16 6AF
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2003)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2003)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed06 February 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameAlan Punter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 1994)
RoleStatistical Analyst
Correspondence AddressThe Garden House
West Common
Harpenden
Herts
AL5 2JN
Secretary NameMr Michael Raybould
NationalityBritish
StatusResigned
Appointed22 October 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Upper Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4BW
Scotland
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed18 March 1999(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 January 2002Auditor's resignation (1 page)
8 January 2002Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 August 2001Return made up to 22/08/01; full list of members (7 pages)
23 March 2001New director appointed (5 pages)
23 March 2001New director appointed (6 pages)
21 March 2001Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (6 pages)
18 October 2000Return made up to 22/08/00; full list of members (6 pages)
8 September 2000Full accounts made up to 31 December 1999 (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
15 October 1999Return made up to 22/08/99; full list of members (7 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (1 page)
16 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 September 1998Return made up to 22/08/98; no change of members
  • 363(287) ‐ Registered office changed on 21/09/98
(4 pages)
30 July 1997Auditor's resignation (1 page)
13 June 1997Full accounts made up to 31 December 1996 (7 pages)
16 October 1996Director's particulars changed (1 page)
8 September 1996Return made up to 22/08/96; full list of members (6 pages)
13 May 1996Full accounts made up to 31 December 1995 (7 pages)
18 September 1995Return made up to 22/08/95; no change of members
  • 363(287) ‐ Registered office changed on 18/09/95
(4 pages)
12 July 1995Full accounts made up to 31 December 1994 (7 pages)