Company NameAnderssongs Limited
Company StatusDissolved
Company Number03119151
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date5 May 1998 (26 years ago)
Previous NameEvermore Leisure Limited

Business Activity

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

Directors

Director NameMicael Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed28 November 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 05 May 1998)
RoleCompany Director
Correspondence Address40 Balcombe Street
London
NW1 6ND
Secretary NameHarry Maguire
NationalityBritish
StatusClosed
Appointed28 November 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 05 May 1998)
RoleCompany Director
Correspondence Address6 Mortimer Crescent
London
NW6 5NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40 Balcombe Street
London
NW1 6ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
2 December 1997Application for striking-off (1 page)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
16 December 1996Return made up to 27/10/96; full list of members (6 pages)
16 July 1996Accounting reference date notified as 31/07 (1 page)
7 December 1995Memorandum and Articles of Association (18 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 December 1995Company name changed evermore leisure LIMITED\certificate issued on 07/12/95 (4 pages)
30 November 1995Registered office changed on 30/11/95 from: 788-790 finchley road london NW11 7UR (1 page)