Company NameAnthony Outred (AJT) Limited
Company StatusDissolved
Company Number02924318
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameAnthony John Tussaud
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 20 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Greville Hall
Greville Place
London
NW6 5JS
Secretary NameAnthony Rupert Tussaud
NationalityBritish
StatusClosed
Appointed05 August 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 20 July 2004)
RoleStudent
Correspondence AddressFlat 8 Greville Hall
Greville Place
London
NW6 5JS
Director NameAnthony Paul Outred
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2002)
RoleAntique Dealing
Correspondence Address69 Finlay Street
London
SW6 6HF
Secretary NameAnthony John Tussaud
NationalityBritish
StatusResigned
Appointed06 May 1994(1 week after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Greville Hall
Greville Place
London
NW6 5JS
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£85,759
Gross Profit-£7,724
Net Worth£11,747
Cash£83,245
Current Liabilities£71,498

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
7 July 2003Return made up to 29/04/03; no change of members (5 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
6 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
23 December 2002Registered office changed on 23/12/02 from: 46 pimlico road london SW1W 8LP (1 page)
22 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
2 May 2002Return made up to 29/04/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
31 May 2001Full accounts made up to 31 August 2000 (9 pages)
23 April 2001Return made up to 29/04/01; full list of members (6 pages)
21 September 2000Registered office changed on 21/09/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
30 May 2000Return made up to 29/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2000Full accounts made up to 31 August 1999 (9 pages)
8 July 1999Return made up to 29/04/99; full list of members (5 pages)
18 April 1999Full accounts made up to 31 August 1998 (8 pages)
22 May 1998Return made up to 29/04/98; no change of members (4 pages)
2 March 1998Full accounts made up to 31 August 1997 (7 pages)
9 February 1998Registered office changed on 09/02/98 from: 50 queen anne street london W1M 0HQ (1 page)
10 July 1997Return made up to 29/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1997Full accounts made up to 31 August 1996 (8 pages)
10 September 1996Return made up to 29/04/96; full list of members (6 pages)
1 March 1996Full accounts made up to 31 August 1995 (11 pages)