Company NameAnuline Limited
Company StatusDissolved
Company Number02895486
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 3 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1994(2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 18 October 2005)
RoleProducer
Country of ResidenceEngland
Correspondence Address29 Wingate Road
London
W6 0UR
Secretary NameHarriet Sophie Kate Vidal-Hall
NationalityBritish
StatusClosed
Appointed21 February 1994(2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address6 Benbow Road
London
W6 0AG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Beauchamp Place
London
SW3 1NG
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2,396
Current Liabilities£4,643

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
10 February 2005Return made up to 01/02/05; full list of members (6 pages)
5 May 2004Full accounts made up to 30 June 2003 (9 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
6 May 2003Full accounts made up to 30 June 2002 (9 pages)
7 March 2003Return made up to 01/02/03; full list of members (6 pages)
1 May 2002Full accounts made up to 30 June 2001 (9 pages)
1 March 2002Return made up to 01/02/02; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
9 March 2001Return made up to 01/02/01; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
17 February 2000Return made up to 01/02/00; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: c/o dixon wilson rotherwick house 3 thomas more street london E1 9EL (1 page)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
19 February 1999Return made up to 01/02/99; no change of members (7 pages)
16 October 1998Director's particulars changed (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
4 March 1998Return made up to 01/02/98; full list of members (7 pages)
3 May 1997Full accounts made up to 30 June 1996 (10 pages)
11 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 1996Full accounts made up to 30 June 1995 (10 pages)
28 February 1996Return made up to 01/02/96; no change of members (5 pages)
23 November 1995Delivery ext'd 3 mth 30/06/95 (2 pages)