Company NameAnnouka Limited
Company StatusDissolved
Company Number03092216
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameKrueger Inox Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Bucheli
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed29 August 1995(1 week, 5 days after company formation)
Appointment Duration8 years, 6 months (closed 02 March 2004)
RoleAccountant
Correspondence AddressCorso Europa 22
Milan
20122
Italy
Secretary NameSc Secretarial Ltd (Corporation)
StatusClosed
Appointed18 August 1999(4 years after company formation)
Appointment Duration4 years, 6 months (closed 02 March 2004)
Correspondence Address5 Harley Place
London
W1G 8QD
Secretary NameHarold Kruger
NationalityBritish
StatusResigned
Appointed29 August 1995(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressIndustriestrasse 19
6300 Zug
Switzerland
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Harley Place
Harley Stret
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
10 December 2002Total exemption full accounts made up to 31 August 2002 (12 pages)
30 October 2002Return made up to 17/08/02; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
8 October 2001Return made up to 17/08/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 August 2000 (11 pages)
25 August 2000Return made up to 17/08/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 August 1999 (11 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
1 September 1999Return made up to 17/08/99; full list of members (6 pages)
7 April 1999Company name changed krueger inox LIMITED\certificate issued on 08/04/99 (2 pages)
6 April 1999Full accounts made up to 31 August 1998 (11 pages)
3 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Full accounts made up to 31 August 1997 (11 pages)
28 November 1997Return made up to 17/08/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 August 1996 (11 pages)
20 August 1996Ad 29/08/95--------- £ si 998@1 (2 pages)
20 August 1996Return made up to 17/08/96; full list of members (6 pages)
28 September 1995Company name changed motorauto LIMITED\certificate issued on 29/09/95 (4 pages)
22 September 1995Registered office changed on 22/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
17 August 1995Incorporation (12 pages)