Company NameAnderson Financial Services Limited
Company StatusDissolved
Company Number01920614
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jose Luis Goumal
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 02 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address608 Clive Court
London
W9 1SG
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 02 June 1998)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameStephen James Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(10 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 December 1996)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Vincent Square Mansions
Walcott Street
London
SW1P 2NT

Location

Registered AddressThe Quadrangle
180 Wardour Street
London
W1V 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
20 January 1998Voluntary strike-off action has been suspended (1 page)
15 December 1997Application for striking-off (1 page)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1996Ad 02/01/96--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
21 March 1996New director appointed (2 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
12 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 July 1995Full accounts made up to 31 December 1994 (13 pages)