Company NameAnker Properties Limited
Company StatusDissolved
Company Number02777239
CategoryPrivate Limited Company
Incorporation Date5 January 1993(31 years, 4 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ashley Harvey Mitchell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Heath Drive
London
NW3 7SB
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed22 December 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 09 July 2002)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
31 January 2002Full accounts made up to 30 June 2001 (11 pages)
21 January 2002Return made up to 05/01/02; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 5FD (2 pages)
3 May 2001Director's particulars changed (1 page)
5 March 2001Return made up to 05/01/01; full list of members (5 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
31 January 2001Full accounts made up to 30 June 2000 (12 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
20 January 2000Return made up to 05/01/00; full list of members (6 pages)
7 December 1999Full accounts made up to 30 June 1999 (13 pages)
18 January 1999Return made up to 05/01/99; full list of members (6 pages)
9 December 1998Full accounts made up to 30 June 1998 (13 pages)
15 January 1998Return made up to 05/01/98; full list of members (6 pages)
29 December 1997Full accounts made up to 30 June 1997 (12 pages)
27 January 1997Full accounts made up to 30 June 1996 (12 pages)
6 January 1997Return made up to 05/01/97; no change of members (6 pages)
7 March 1996Return made up to 05/01/96; full list of members (6 pages)
4 January 1996Full accounts made up to 30 June 1995 (12 pages)