Company NameAnything U Like Limited
Company StatusDissolved
Company Number02707118
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamesTrendfine Limited and Saville Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Patrick Beresford Allen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(8 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 13 June 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 The Course
Lewes
East Sussex
BN7 1JL
Secretary NameMrs Julia Dart
NationalityBritish
StatusResigned
Appointed20 May 1992(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2000)
RoleGeneral Manager
Correspondence Address20 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6JX
Director NameDr Mary Jane Dawson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2000)
RoleMedical Practitioner
Correspondence Address11 Houselands Road
Tonbridge
Kent
TN9 1JJ
Director NameJill Patricia Segal
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 July 2008)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Cinnamon Row
Plantation Wharf
London
SW11 3TW
Secretary NameJill Patricia Segal
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 July 2008)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Cinnamon Row
Plantation Wharf
London
SW11 3TW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Andrew Pocock
5.00%
Ordinary
5 at £1Andrew Pocock
5.00%
Ordinary A
5 at £1Penny Pocock
5.00%
Ordinary
5 at £1Penny Pocock
5.00%
Ordinary A
40 at £1P. Allen
40.00%
Ordinary
40 at £1Patrick Allen
40.00%
Ordinary A

Financials

Year2014
Net Worth-£166,543
Cash£127
Current Liabilities£166,670

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
17 February 2016Compulsory strike-off action has been suspended (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 20 July 2013
  • GBP 100
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 20 July 2013
  • GBP 100
(4 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 July 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(4 pages)
8 July 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(4 pages)
8 July 2013Director's details changed for Mr Patrick Allen on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Patrick Allen on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Patrick Allen on 8 July 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 November 2011Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
17 November 2011Director's details changed for Patrick Allen on 1 April 2010 (3 pages)
17 November 2011Director's details changed for Patrick Allen on 1 April 2010 (3 pages)
17 November 2011Director's details changed for Patrick Allen on 1 April 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 July 2009Director's change of particulars / patrick allen / 01/07/2009 (1 page)
23 July 2009Director's change of particulars / patrick allen / 01/07/2009 (1 page)
2 July 2009Return made up to 14/04/09; full list of members (3 pages)
2 July 2009Return made up to 14/04/09; full list of members (3 pages)
1 July 2009Appointment terminated director jill segal (1 page)
1 July 2009Appointment terminated secretary jill segal (1 page)
1 July 2009Appointment terminated secretary jill segal (1 page)
1 July 2009Appointment terminated director jill segal (1 page)
28 March 2009Return made up to 04/04/08; full list of members (10 pages)
28 March 2009Return made up to 04/04/08; full list of members (10 pages)
24 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 May 2007Return made up to 14/04/07; full list of members (7 pages)
21 May 2007Return made up to 14/04/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 December 2006Registered office changed on 09/12/06 from: calder & co 1 regent street london SW1Y 4NW (1 page)
9 December 2006Registered office changed on 09/12/06 from: calder & co 1 regent street london SW1Y 4NW (1 page)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 May 2006Return made up to 14/04/06; full list of members (2 pages)
16 May 2006Return made up to 14/04/06; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 April 2005Return made up to 14/04/05; full list of members (6 pages)
21 April 2005Return made up to 14/04/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
5 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: calder & co 1 regent street london SW1Y 4NW (1 page)
30 July 2003Registered office changed on 30/07/03 from: calder & co 1 regent street london SW1Y 4NW (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
7 May 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 June 2002Return made up to 14/04/02; full list of members (7 pages)
29 June 2002Return made up to 14/04/02; full list of members (7 pages)
9 May 2001Full accounts made up to 31 August 2000 (10 pages)
9 May 2001Full accounts made up to 31 August 2000 (10 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
5 October 2000Registered office changed on 05/10/00 from: three corner park calstock cornwall PL18 9RG (1 page)
5 October 2000Registered office changed on 05/10/00 from: three corner park calstock cornwall PL18 9RG (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Full accounts made up to 31 August 1999 (10 pages)
6 June 2000Full accounts made up to 31 August 1999 (10 pages)
9 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1999Full accounts made up to 31 August 1998 (10 pages)
28 June 1999Full accounts made up to 31 August 1998 (10 pages)
24 May 1999Return made up to 14/04/99; full list of members (6 pages)
24 May 1999Return made up to 14/04/99; full list of members (6 pages)
25 June 1998Full accounts made up to 31 August 1997 (10 pages)
25 June 1998Full accounts made up to 31 August 1997 (10 pages)
8 June 1997Full accounts made up to 31 August 1996 (10 pages)
8 June 1997Full accounts made up to 31 August 1996 (10 pages)
4 May 1997Return made up to 14/04/97; no change of members (4 pages)
4 May 1997Return made up to 14/04/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 August 1995 (10 pages)
1 July 1996Full accounts made up to 31 August 1995 (10 pages)
21 June 1996Return made up to 14/04/96; full list of members (6 pages)
21 June 1996Return made up to 14/04/96; full list of members (6 pages)
26 January 1996Registered office changed on 26/01/96 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
26 January 1996Registered office changed on 26/01/96 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
28 June 1995Full accounts made up to 31 August 1994 (10 pages)
28 June 1995Full accounts made up to 31 August 1994 (10 pages)
22 June 1995Return made up to 14/04/95; no change of members (4 pages)
22 June 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 August 1992Company name changed trendfine LIMITED\certificate issued on 18/08/92 (2 pages)
17 August 1992Company name changed trendfine LIMITED\certificate issued on 18/08/92 (2 pages)
29 May 1992Memorandum and Articles of Association (5 pages)
29 May 1992Memorandum and Articles of Association (5 pages)
29 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1992Incorporation (13 pages)
14 April 1992Incorporation (13 pages)