Company NameAnvercourt Limited
Company StatusDissolved
Company Number02876221
CategoryPrivate Limited Company
Incorporation Date29 November 1993(30 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Sandra Nellie Hamilford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(3 days after company formation)
Appointment Duration20 years, 7 months (closed 15 July 2014)
RoleFashion Buyer
Country of ResidenceUnited Kingdom
Correspondence Address67c Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Secretary NameSanpaul Limited (Corporation)
StatusClosed
Appointed30 November 2006(13 years after company formation)
Appointment Duration7 years, 7 months (closed 15 July 2014)
Correspondence Address1/5 Alfred Street
London
E3 2BE
Director NameMr Paul Solomon Hamilford
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67c Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Secretary NameMrs Sandra Nellie Hamilford
NationalityBritish
StatusResigned
Appointed04 May 1994(5 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67c Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1993(3 days after company formation)
Appointment Duration5 months (resigned 04 May 1994)
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Sanpaul LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£382,558
Current Liabilities£410,196

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page)
4 January 2013Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(5 pages)
4 January 2013Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(5 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (3 pages)
9 March 2010Secretary's details changed for Sanpaul Limited on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (3 pages)
9 March 2010Secretary's details changed for Sanpaul Limited on 3 March 2010 (2 pages)
9 March 2010Secretary's details changed for Sanpaul Limited on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 March 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 December 2008Return made up to 29/11/08; full list of members (6 pages)
15 December 2008Return made up to 29/11/08; full list of members (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 January 2008Return made up to 29/11/07; full list of members (5 pages)
28 January 2008Return made up to 29/11/07; full list of members (5 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 December 2006Return made up to 29/11/06; full list of members (5 pages)
6 December 2006Return made up to 29/11/06; full list of members (5 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 February 2006Return made up to 29/11/05; full list of members (5 pages)
21 February 2006Return made up to 29/11/05; full list of members (5 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 January 2005Return made up to 29/11/04; full list of members (5 pages)
5 January 2005Return made up to 29/11/04; full list of members (5 pages)
30 November 2004Return made up to 29/11/03; full list of members; amend (5 pages)
30 November 2004Return made up to 29/11/03; full list of members; amend (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
10 December 2003Return made up to 29/11/03; full list of members (5 pages)
10 December 2003Return made up to 29/11/03; full list of members (5 pages)
5 October 2003Accounts for a small company made up to 31 August 2002 (7 pages)
5 October 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
24 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
2 April 2003Return made up to 29/11/02; full list of members (5 pages)
2 April 2003Return made up to 29/11/02; full list of members (5 pages)
19 August 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
19 August 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
8 January 2002Accounts for a small company made up to 24 February 2001 (6 pages)
8 January 2002Accounts for a small company made up to 24 February 2001 (6 pages)
27 December 2001Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
27 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Return made up to 29/11/01; full list of members (5 pages)
4 December 2001Return made up to 29/11/01; full list of members (5 pages)
20 December 2000Return made up to 29/11/00; full list of members (5 pages)
20 December 2000Return made up to 29/11/00; full list of members (5 pages)
25 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
25 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
15 December 1999Return made up to 29/11/99; full list of members (6 pages)
15 December 1999Return made up to 29/11/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 December 1998Return made up to 29/11/98; full list of members (6 pages)
10 December 1998Return made up to 29/11/98; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 August 1998Particulars of mortgage/charge (4 pages)
27 August 1998Particulars of mortgage/charge (4 pages)
10 December 1997Return made up to 29/11/97; full list of members (6 pages)
10 December 1997Return made up to 29/11/97; full list of members (6 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 February 1997Particulars of mortgage/charge (5 pages)
19 February 1997Particulars of mortgage/charge (5 pages)
9 January 1997Return made up to 29/11/96; full list of members (6 pages)
9 January 1997Return made up to 29/11/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
24 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
23 December 1996Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Secretary's particulars changed;director's particulars changed (1 page)
12 February 1996Return made up to 29/11/95; full list of members (5 pages)
12 February 1996Return made up to 29/11/95; full list of members (5 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 December 1994Return made up to 29/11/94; full list of members (6 pages)
7 December 1994Return made up to 29/11/94; full list of members (6 pages)
24 May 1994Ad 04/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1994Ad 04/05/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1994Accounting reference date notified as 28/02 (1 page)
24 May 1994Secretary resigned;new secretary appointed (2 pages)
24 May 1994Accounting reference date notified as 28/02 (1 page)
24 May 1994Secretary resigned;new secretary appointed (2 pages)
17 May 1994New director appointed (2 pages)
17 May 1994New director appointed (2 pages)
21 December 1993Secretary resigned;new secretary appointed (2 pages)
21 December 1993Secretary resigned;new secretary appointed (2 pages)
12 December 1993Registered office changed on 12/12/93 from: 120 east road london N1 6AA (1 page)
12 December 1993Registered office changed on 12/12/93 from: 120 east road london N1 6AA (1 page)
29 November 1993Incorporation (16 pages)
29 November 1993Incorporation (16 pages)