London
N6 4TD
Secretary Name | Mr Michael Martin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Fordington Road London N6 4TD |
Director Name | Mr Richard David Youngman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(9 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dira Barton East Village Crediton Devon EX17 4BZ |
Director Name | Mr John Gibson Heller |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Poynatt`S Cottage Skirmett Henley On Thames Oxfordshire RG9 6TG |
Director Name | Andrew William Macadie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | Rose Cottage Buckland Hill Wadhurst East Sussex TN5 6QT |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2001) |
Role | Corporate Finance Adviser |
Country of Residence | England |
Correspondence Address | Vine Cottage 48 High Street Wangrove Berkshire RG10 8BY |
Director Name | Simon John Withers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2002) |
Role | Corporate Finance Adviser |
Correspondence Address | 159 Holland Park Avenue London W11 4UX |
Secretary Name | Andrew William Macadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | Rose Cottage Buckland Hill Wadhurst East Sussex TN5 6QT |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 48 Charles Street London W1J 5EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2004 | Application for striking-off (1 page) |
16 July 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
20 April 2004 | New director appointed (2 pages) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
12 December 2003 | Company name changed anvil partners LIMITED\certificate issued on 12/12/03 (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 29 albemarle street london W1X 3FA (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
8 April 2003 | Return made up to 26/01/03; full list of members (7 pages) |
12 November 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 26/01/02; full list of members
|
22 May 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
15 March 2001 | Return made up to 26/01/01; full list of members (7 pages) |
9 October 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
28 April 2000 | Return made up to 26/01/00; full list of members (7 pages) |
12 May 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
12 May 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
12 May 1999 | Return made up to 26/01/99; no change of members (4 pages) |
23 March 1998 | Return made up to 26/01/98; full list of members (6 pages) |
16 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
21 January 1998 | Director resigned (1 page) |
10 June 1997 | Return made up to 26/01/97; no change of members (4 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
11 December 1996 | Company name changed anvil partners (nominees) limite d\certificate issued on 12/12/96 (2 pages) |
10 December 1996 | Resolutions
|
9 December 1996 | Return made up to 26/01/96; full list of members (6 pages) |
19 October 1995 | Accounting reference date notified as 30/04 (1 page) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 May 1995 | Ad 27/04/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 50 stratton street london W1X 6NX (1 page) |
27 April 1995 | Company name changed shelfco (no.1016) LIMITED\certificate issued on 27/04/95 (4 pages) |