Company NameAnglo Marketing & Investment Company Limited
Company StatusDissolved
Company Number02848750
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePedro Enrique Melendez-Ortiz
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1993(same day as company formation)
RoleAdvisor
Correspondence AddressThe Garden Cottage
Beverley Lane, Coombe Hill
Kingston-Upon-Thames
Surrey
KT2 7EE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed15 June 1995(1 year, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 23 April 2008)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameAniko Hamilton Melendez
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Lantern Court
99 Worple Road Wimbledon Village
London
SW20 8HB
Secretary NameAniko Hamilton Melendez
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Lantern Court
99 Worple Road Wimbledon Village
London
SW20 8HB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSt. Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,514
Cash£397
Current Liabilities£51,911

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Application for striking-off (1 page)
13 December 2005Return made up to 27/08/05; full list of members (2 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Registered office changed on 13/12/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
22 October 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 October 2004Return made up to 27/08/04; full list of members (5 pages)
30 September 2003Return made up to 27/08/03; full list of members (5 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 October 2002Return made up to 27/08/02; full list of members (5 pages)
15 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 May 2002Return made up to 27/08/01; full list of members (5 pages)
8 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
13 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 August 2000Return made up to 27/08/00; full list of members (5 pages)
6 September 1999Return made up to 27/08/99; full list of members (5 pages)
13 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
4 September 1998Return made up to 27/08/98; full list of members (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
17 September 1997Accounts for a small company made up to 31 August 1996 (4 pages)
1 September 1997Return made up to 27/08/97; full list of members (5 pages)
27 September 1996Return made up to 27/08/96; full list of members (5 pages)
5 January 1996Accounts for a small company made up to 31 August 1994 (3 pages)
15 August 1995Return made up to 27/08/95; full list of members (10 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
14 July 1995Director resigned (4 pages)