Company NameANAI Consulting Services Limited
Company StatusDissolved
Company Number02808523
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMayur Patel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(1 day after company formation)
Appointment Duration15 years, 4 months (closed 13 August 2008)
RoleComputer Programmer
Correspondence Address10 Elm Road
Forest Gate
London
E7 9HN
Secretary NameMrs Jyoti Mayur Patel
NationalityBritish
StatusClosed
Appointed14 April 1993(1 day after company formation)
Appointment Duration15 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address10 Elm Road
Forest Gate
London
E7 9HN
Secretary NameMayur Patel
NationalityBritish
StatusResigned
Appointed14 April 1993(1 day after company formation)
Appointment Duration4 years (resigned 30 April 1997)
RoleComputer Programmer
Correspondence Address10 Elm Road
Forest Gate
London
E7 9HN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address33 Parkway
Ilford
Essex
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,064
Cash£14,037
Current Liabilities£11,221

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2007Application for striking-off (1 page)
2 May 2006Return made up to 13/04/06; full list of members (6 pages)
5 January 2006Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(6 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
15 June 2003Return made up to 13/04/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
16 April 2002Return made up to 13/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
7 July 2001Return made up to 13/04/01; full list of members (6 pages)
4 June 2001Full accounts made up to 30 April 2000 (10 pages)
27 April 2000Return made up to 13/04/00; full list of members (7 pages)
25 April 2000Return made up to 13/04/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/04/00
(7 pages)
25 April 2000Return made up to 13/04/98; full list of members (7 pages)
10 April 2000Return made up to 13/04/97; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
16 April 1999Full accounts made up to 30 April 1998 (8 pages)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
10 October 1997Full accounts made up to 30 April 1997 (8 pages)
17 January 1997Full accounts made up to 30 April 1994 (9 pages)
17 January 1997Full accounts made up to 30 April 1995 (7 pages)
27 October 1996Registered office changed on 27/10/96 from: 10 elm road forest gate london E7 9HN (1 page)
23 April 1996Return made up to 13/04/96; no change of members (4 pages)
11 April 1995Return made up to 13/04/95; no change of members (4 pages)