Company NameAnika Photographics Limited
Company StatusDissolved
Company Number03017008
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameNailesh Shirishchandra Patel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityKenyan
StatusClosed
Appointed01 February 1995(same day as company formation)
RolePharmacist
Correspondence Address73 Daws Heath Road
Thundersley
Essex
SS7 2TA
Secretary NameNeeta Nailesh Patel
NationalityBritish
StatusClosed
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address73 Daws Heath Road
Thundersley
Essex
SS7 2TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
5 October 2000Application for striking-off (1 page)
31 May 2000Return made up to 01/02/00; full list of members (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 March 1999Return made up to 01/02/99; full list of members (5 pages)
2 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 27/31 blandford street london W1H 3AD (1 page)
20 February 1998Return made up to 01/02/98; full list of members (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 February 1997Return made up to 01/02/97; full list of members (5 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 February 1996Return made up to 01/02/96; full list of members (6 pages)
5 April 1995Accounting reference date notified as 31/12 (1 page)