Company NameA.N.V. Ltd.
Company StatusDissolved
Company Number03154323
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Directors

Director NameMohammed Yousaf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address15 Tillotson Road
Ilford
Essex
IG1 4UZ
Secretary NameYasmin Ibriz Ahmed
NationalityBritish
StatusClosed
Appointed23 February 1996(3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address13a Hermon Hill
Wanstead
London
E11 2AR
Secretary NameMohammed Anayat Khan
NationalityPakistani
StatusResigned
Appointed15 February 1996(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 23 February 1996)
RoleCompany Director
Correspondence Address135 Gosport Road
Walthamstow
London
E17 7LX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address11 Waterhall Close
Walthamstow
London
E17 5PS
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
1 March 1996Secretary resigned (2 pages)
1 March 1996New secretary appointed (1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 February 1996Director resigned (1 page)
2 February 1996Incorporation (8 pages)