Company NameAnglocell Limited
Company StatusDissolved
Company Number03051918
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Directors

Director NameJagdish Singh Bhinder
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 15 July 1997)
RoleShopkeeper
Correspondence Address52 Park Lane
Slough
Berkshire
SL3 7PF
Secretary NameJagdish Singh Bhinder
NationalityBritish
StatusClosed
Appointed14 August 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 15 July 1997)
RoleShopkeeper
Correspondence Address52 Park Lane
Slough
Berkshire
SL3 7PF
Director NameMr Jayeshkumar Rambhai Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Macoma Road
Greenwich
London
SE18 2QW
Secretary NameAparna Patel
NationalityIndian
StatusResigned
Appointed01 June 1995(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 1995)
RoleSecretary
Correspondence Address37 Macoma Road
Plumstead
London
SE18 2QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEstuary House
196 Ballard Road
Dagenham
Essex
RM10 9AB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
10 October 1995New secretary appointed;new director appointed (2 pages)
10 October 1995Ad 14/08/95-27/09/95 £ si 998@1=998 £ ic 2/1000 (4 pages)
10 October 1995Accounting reference date notified as 31/12 (1 page)
10 October 1995Registered office changed on 10/10/95 from: unit 1 copeland industrial estate copeland road london SE15 (1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
7 June 1995Registered office changed on 07/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 May 1995Incorporation (38 pages)