Company NameAnish Limited
DirectorPhilip Basil Owens
Company StatusDissolved
Company Number02563773
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Basil Owens
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address4 Ampton Place
London
WC1X 0LZ
Secretary NameNb Company Services Limited (Corporation)
StatusCurrent
Appointed26 August 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 8 months
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 months after company formation)
Appointment Duration11 months (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1991(10 months after company formation)
Appointment Duration11 months (resigned 26 August 1992)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 May 2000Dissolved (1 page)
3 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
29 October 1997O/C re. B/d date (2 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
17 October 1996Liquidators statement of receipts and payments (6 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)