Company NameAntiquesnet Limited
Company StatusDissolved
Company Number03155517
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameHeathfawn Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Anthony Marks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address25 Bracknell Gardens
London
NW3 7EE
Secretary NameFiona Annesley
NationalityBritish
StatusClosed
Appointed26 February 1996(3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 30 April 2008)
RoleSecretary
Correspondence AddressThe Hendre
Stanage
Knighton
Powys
LD7 1LT
Wales
Director NameThe Right Honourable The Earl Howe Frederickrichard Penn Howe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPenn House
Penn Street
Amersham
Buckinghamshire
HP7 0PS
Director NameLord David Howe Gillmore
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 weeks after company formation)
Appointment Duration3 years (resigned 20 March 1999)
RoleCompany Director
Correspondence Address19 Ashlone Road
London
SW15 1LS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (2 pages)
26 July 2007Return made up to 31/01/07; full list of members (7 pages)
17 January 2007Return made up to 31/01/06; full list of members (7 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 March 2005Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2003Return made up to 05/02/03; full list of members (7 pages)
26 February 2003Full accounts made up to 31 May 2002 (4 pages)
18 April 2002Full accounts made up to 31 May 2001 (5 pages)
25 February 2002Return made up to 05/02/02; full list of members (6 pages)
30 April 2001Full accounts made up to 31 May 2000 (5 pages)
9 March 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000Registered office changed on 04/07/00 from: 29 martin lane london EC4R 0AU (1 page)
21 March 2000Full accounts made up to 31 May 1999 (5 pages)
4 February 2000Director resigned (1 page)
4 February 2000Return made up to 05/02/00; full list of members (7 pages)
31 March 1999Full accounts made up to 31 May 1998 (5 pages)
11 February 1999Return made up to 05/02/99; no change of members (4 pages)
1 February 1998Return made up to 05/02/98; full list of members (8 pages)
17 December 1997Full accounts made up to 31 May 1997 (4 pages)
27 March 1997Return made up to 05/02/97; full list of members (6 pages)
27 March 1997Director's particulars changed (1 page)
1 October 1996Accounting reference date notified as 31/05 (1 page)
12 March 1996New secretary appointed (1 page)
12 March 1996New director appointed (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 March 1996Director resigned (2 pages)
12 March 1996Secretary resigned (2 pages)
1 March 1996Company name changed heathfawn LIMITED\certificate issued on 04/03/96 (2 pages)
5 February 1996Incorporation (14 pages)