Company NameAnello & Davide Limited
DirectorsTimothy Dunningham and Pramod Kumar
Company StatusDissolved
Company Number02820275
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Director NamePramod Kumar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address21 St Christophers Place
London
W1U 1NZ
Secretary NamePramod Kumar
NationalityBritish
StatusCurrent
Appointed05 September 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address21 St Christophers Place
London
W1U 1NZ
Director NameMr David John Sutherst Bruce
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address74 Elveden House
Loughborough Park
London
SW9 8NN
Director NameMark Ronald Eardley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCorporate Adviser
Correspondence AddressStrayview Flat 1
6 Leeds Road
Harrogate
HG2 8AA
Director NamePaula Masters
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleBusiness Manager
Correspondence AddressGarden Flat
9 Blenheim Gardens Willesden Green
London
NW2 4NL
Director NameKeith Jean Pierre Wall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address72b Oakhill Road
Horsham
West Sussex
RH13 5LD
Secretary NameMr David John Sutherst Bruce
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address74 Elveden House
Loughborough Park
London
SW9 8NN
Director NameLLC Nominees Limited (Corporation)
Date of BirthNovember 1991 (Born 32 years ago)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address404-406 Finchley Road
London
NW2 2HR
Secretary NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address404-406 Finchley Road
London
NW2 2HR

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,397,467
Cash£33,358
Current Liabilities£1,299,984

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Statement of affairs (6 pages)
19 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1999Appointment of a voluntary liquidator (1 page)
18 August 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 July 1999Registered office changed on 27/07/99 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
12 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 1998 (2 pages)
12 July 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 July 1999Notice of completion of voluntary arrangement (2 pages)
12 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 1996 (2 pages)
12 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 1998 (2 pages)
12 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 1997 (2 pages)
27 May 1999Return made up to 21/05/99; full list of members (7 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Accounts for a small company made up to 31 August 1997 (7 pages)
30 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
30 May 1997Return made up to 21/05/97; no change of members (4 pages)
9 April 1997Notice of completion of voluntary arrangement (4 pages)
28 August 1996Accounts for a small company made up to 31 May 1995 (9 pages)
27 August 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 June 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 1996Auditor's resignation (1 page)
12 May 1996Return made up to 21/05/95; change of members (8 pages)
29 April 1996Accounting reference date extended from 31/05 to 31/08 (1 page)
19 February 1996Nc inc already adjusted 10/12/94 (1 page)
19 February 1996Ad 10/11/95--------- £ si 200000@1=200000 £ ic 110000/310000 (2 pages)
19 February 1996£ nc 270000/520000 10/11/95 (1 page)
19 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 February 1996Declaration of mortgage charge released/ceased (1 page)
16 February 1996Declaration of mortgage charge released/ceased (1 page)
16 February 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Secretary resigned;director resigned (2 pages)
17 July 1995Registered office changed on 17/07/95 from: roman house 296 golders green road london NW11 9PT (1 page)
22 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)