Company NameAnima Limited
Company StatusDissolved
Company Number03173709
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameBintrade Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGregoris Falireas
Date of BirthMay 1944 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed06 June 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 May 1999)
RoleCompany Director
Correspondence AddressAmfeias 28
Gkyzi
Athens
11975
Secretary NameAnnerieke Diepeveen
NationalityDutch
StatusClosed
Appointed06 June 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 May 1999)
RoleCompany Director
Correspondence AddressDikearxoy 159
Byronas
Athens
Tk 16232
Director NameOlayimika Elaine Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(1 month, 4 weeks after company formation)
Appointment Duration3 days (resigned 16 May 1996)
RoleLawyer
Correspondence Address26 Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameNigel James Hirst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 June 1996)
RoleSolicitor
Correspondence Address182b Putney Bridge Road
London
SW15 2NG
Secretary NameOlayimika Elaine Cole
NationalityBritish
StatusResigned
Appointed13 May 1996(1 month, 4 weeks after company formation)
Appointment Duration3 days (resigned 16 May 1996)
RoleLawyer
Correspondence Address26 Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameLouise Jane Workman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(2 months after company formation)
Appointment Duration3 weeks (resigned 06 June 1996)
RoleSolicitor
Correspondence Address15 Addison Court
Heath Road
Twickenham
Middlesex
TW1 4AG
Secretary NameLouise Jane Workman
NationalityBritish
StatusResigned
Appointed16 May 1996(2 months after company formation)
Appointment Duration3 weeks (resigned 06 June 1996)
RoleSolicitor
Correspondence Address15 Addison Court
Heath Road
Twickenham
Middlesex
TW1 4AG
Director NameNorose Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressDolphin Cottage
72 Kew Green
Richmond
Surrey
TW9 3AP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
17 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 June 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 26/06/97
(6 pages)
12 June 1996Registered office changed on 12/06/96 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New director appointed (2 pages)
24 May 1996Memorandum and Articles of Association (12 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 May 1996Company name changed bintrade LIMITED\certificate issued on 24/05/96 (4 pages)
22 May 1996New secretary appointed;new director appointed (1 page)
22 May 1996Secretary resigned;director resigned (2 pages)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
15 March 1996Incorporation (28 pages)