Company NameANIT Management Limited
Company StatusDissolved
Company Number02547164
CategoryPrivate Limited Company
Incorporation Date9 October 1990(33 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Michael Candelent Wilson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(2 years after company formation)
Appointment Duration19 years, 4 months (closed 14 February 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address112 Battersea Business Centre
Lavender Hill
London
Sw11 5 Q
Secretary NameSarah Anne Ede
NationalityBritish
StatusClosed
Appointed07 October 2005(15 years after company formation)
Appointment Duration6 years, 4 months (closed 14 February 2012)
RoleCompany Director
Correspondence AddressBurlyns
East Woodhay
Newbury
Berkshire
Rg15 Onu
Director NameMr James Robert Lindsay Munro
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 14 February 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address112 Battersea Business Centre
Lavender Hill
London
SW11 5QL
Secretary NameMrs Sally Anne Wilson
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryony Cottage
Kings Somborne
Hampshire
S020 6ph
Director NameJoanna Meehan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 07 October 2005)
RoleArchitect
Correspondence Address13 Marcilly Road
London
SW18 2HL
Secretary NameJoanna Meehan
NationalityBritish
StatusResigned
Appointed08 July 1998(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 2005)
RoleArchitect
Correspondence Address13 Marcilly Road
London
SW18 2HL

Location

Registered Address112 Battersea Business Centre
Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£551
Cash£6
Current Liabilities£3,650

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011Application to strike the company off the register (3 pages)
21 October 2011Application to strike the company off the register (3 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 10
(4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 10
(4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 10
(4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Appointment of Mr James Robert Lindsay Munro as a director (2 pages)
15 December 2009Appointment of Mr James Robert Lindsay Munro as a director (2 pages)
5 November 2009Director's details changed for Mr Robert Michael Candelent Wilson on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Robert Michael Candelent Wilson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Michael Candelent Wilson on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Return made up to 09/10/08; full list of members (3 pages)
20 October 2008Return made up to 09/10/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Return made up to 09/10/07; full list of members (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Return made up to 09/10/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Return made up to 09/10/06; full list of members (2 pages)
24 October 2006Return made up to 09/10/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Director resigned (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Return made up to 09/10/05; full list of members (3 pages)
3 November 2005Director resigned (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Return made up to 09/10/05; full list of members (3 pages)
28 October 2004Return made up to 09/10/04; full list of members (7 pages)
28 October 2004Return made up to 09/10/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 October 2003Return made up to 09/10/03; full list of members (7 pages)
29 October 2003Return made up to 09/10/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 November 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 November 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 April 2000 (10 pages)
27 April 2001Full accounts made up to 30 April 2000 (10 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
14 October 1999Return made up to 09/10/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 April 1998 (9 pages)
26 January 1999Full accounts made up to 30 April 1998 (9 pages)
9 November 1998Return made up to 09/10/98; full list of members (6 pages)
9 November 1998Return made up to 09/10/98; full list of members (6 pages)
13 July 1998Registered office changed on 13/07/98 from: bryony cottage kings somborne stockbridge hampshire SO20 6PH (1 page)
13 July 1998Registered office changed on 13/07/98 from: bryony cottage kings somborne stockbridge hampshire SO20 6PH (1 page)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
31 October 1997Return made up to 09/10/97; no change of members (4 pages)
31 October 1997Return made up to 09/10/97; no change of members (4 pages)
19 January 1997Full accounts made up to 30 April 1996 (9 pages)
19 January 1997Full accounts made up to 30 April 1996 (9 pages)
15 October 1996Return made up to 09/10/96; no change of members (4 pages)
15 October 1996Return made up to 09/10/96; no change of members (4 pages)
13 February 1996Full accounts made up to 30 April 1995 (9 pages)
13 February 1996Full accounts made up to 30 April 1995 (9 pages)
21 December 1995Registered office changed on 21/12/95 from: 68 hubert grove london SW9 9DD (1 page)
21 December 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 December 1995Return made up to 09/10/95; full list of members (5 pages)
21 December 1995Director's particulars changed (2 pages)
21 December 1995Ad 01/01/95--------- £ si 8@1 (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 68 hubert grove london SW9 9DD (1 page)
21 December 1995Ad 01/01/95--------- £ si 8@1 (2 pages)
21 December 1995Director's particulars changed (1 page)