Company NameHenry Ansbacher Ventures Limited
Company StatusDissolved
Company Number03036387
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years ago)
Dissolution Date24 February 1998 (26 years, 1 month ago)
Previous NameAlnery No. 1452 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(2 months after company formation)
Appointment Duration2 years, 9 months (closed 24 February 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 24 February 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year, 11 months after company formation)
Appointment Duration12 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameMr Roger William Devlin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBearehurst
Henhurst Cross Lane
Coldharbour
Surrey
RH5 4LR
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed23 May 1995(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressOne Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
23 September 1997Application for striking-off (1 page)
23 April 1997Return made up to 22/03/97; full list of members (7 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
6 December 1996New director appointed (3 pages)
26 November 1996Director resigned (1 page)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 April 1996Return made up to 22/03/96; full list of members (6 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
18 July 1995Company name changed alnery no. 1452 LIMITED\certificate issued on 19/07/95 (4 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995Director resigned;new director appointed (3 pages)
28 June 1995Secretary resigned;director resigned;new director appointed (3 pages)
7 June 1995Registered office changed on 07/06/95 from: 9 cheapside london EC2V 6AD (1 page)
22 March 1995Incorporation (30 pages)