Company Name364581 U.K. Limited
DirectorsAnthony Crolla and Margaret Crolla
Company StatusDissolved
Company Number02276846
CategoryPrivate Limited Company
Incorporation Date13 July 1988(35 years, 9 months ago)
Previous NameAntamex (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAnthony Crolla
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityCanadian
StatusCurrent
Appointed23 February 1992(3 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RolePresident
Correspondence Address162 Nobleton Lanes Drive
Nobleton
Ontario Log 1no
Canada
Secretary NameMargaret Crolla
NationalityBritish
StatusCurrent
Appointed23 February 1992(3 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address162 Nobleton Lanes Drive
Nobleton
Ontario Log 1no
Foreign
Director NameMargaret Crolla
Date of BirthMay 1938 (Born 86 years ago)
NationalityCanadian
StatusCurrent
Appointed09 September 1994(6 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleSecretary Treasurer
Correspondence Address162 Nobleton Lanes Drive
Nobleton
Ontario
Log 1no
Director NameMichael Crolla
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 1994)
RoleCompany Director
Correspondence Address90 River Road
Riverdrive Park
Ontario
Log 1so
Director NameRex Michael Yannarell
Date of BirthOctober 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address12 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF

Location

Registered AddressKempson House
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

24 January 2001Dissolved (1 page)
24 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Registered office changed on 03/07/98 from: kempson house camomile street london EC3A 7AN (1 page)
6 April 1998Company name changed antamex (U.K.) LIMITED\certificate issued on 06/04/98 (2 pages)
18 March 1998Return made up to 23/02/98; full list of members (6 pages)
15 May 1997Full accounts made up to 29 February 1996 (10 pages)
7 March 1996Return made up to 23/02/96; no change of members (4 pages)
2 January 1996Full accounts made up to 28 February 1995 (10 pages)
13 March 1995Return made up to 23/02/95; full list of members (6 pages)