Company NameAnimorph Limited
Company StatusDissolved
Company Number02741054
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 8 months ago)
Dissolution Date8 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hal Alexander Betram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 October 1996)
RoleConsultant
Correspondence AddressOld Orchard
Little London
Heathfield
East Sussex
TN21 0BA
Director NameMr Quentin James Plant
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (closed 08 October 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt Georges Meadow Mill Road
West Drayton
Middlesex
UB7 7EQ
Secretary NameMr Quentin James Plant
NationalityBritish
StatusClosed
Appointed06 December 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 08 October 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt Georges Meadow Mill Road
West Drayton
Middlesex
UB7 7EQ
Director NameChristopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address32 Vardens Road
London
SW11 1RH
Director NameAlasdair Campbell Gillies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address44 Horsell Road
London
N5 1XP
Director NameWilliam Raymond Plant
NationalityBritish
StatusResigned
Appointed15 December 1992(3 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 1993)
RoleCompany Director
Correspondence Address38 Glebelands
Pulborough
West Sussex
RH20 2JJ
Secretary NameWilliam Raymond Plant
NationalityBritish
StatusResigned
Appointed15 December 1992(3 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 1993)
RoleCompany Director
Correspondence Address38 Glebelands
Pulborough
West Sussex
RH20 2JJ
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Location

Registered AddressOne America Square
Eleventh Floor
Crosswall
London.
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)