Company NameAnanas Clothing Limited
Company StatusDissolved
Company Number03220946
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAbdalla Bachir
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Secretary NameGillian Bachir
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Director NameGillian Bachir
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 16 February 2010)
RoleChildrens Clothes Designer
Correspondence Address14 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ

Location

Registered Address14 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Registered office changed on 25/02/2009 from bathurst house 50 bathurst walk iver buckinghamshire SL0 9BH (1 page)
25 February 2009Registered office changed on 25/02/2009 from bathurst house 50 bathurst walk iver buckinghamshire SL0 9BH (1 page)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 August 2008Director and Secretary's Change of Particulars / gillian bachir / 19/01/2008 / HouseName/Number was: , now: 14; Street was: 45A vineyard hill road, now: bray road; Area was: wimbledon, now: stoke d'abernon; Post Town was: london, now: cobham; Region was: , now: surrey; Post Code was: SW19 7JL, now: KT11 3HZ (1 page)
1 August 2008Director and secretary's change of particulars / gillian bachir / 19/01/2008 (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Director's change of particulars / abdalla bachir / 19/01/2008 (1 page)
1 August 2008Director's Change of Particulars / abdalla bachir / 19/01/2008 / HouseName/Number was: , now: 14; Street was: 45A vineyard hill road, now: bray road; Area was: , now: stoke d'abernon; Post Town was: london, now: cobham; Region was: , now: surrey; Post Code was: SW19 7JL, now: KT11 3HZ (1 page)
1 August 2008Director and secretary's change of particulars / gillian bachir / 19/01/2008 (1 page)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
1 August 2008Director and Secretary's Change of Particulars / gillian bachir / 19/01/2008 / (1 page)
1 August 2008Return made up to 05/07/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 05/07/07; full list of members (3 pages)
26 July 2007Return made up to 05/07/07; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006Return made up to 05/07/06; full list of members (2 pages)
21 August 2006Return made up to 05/07/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2005Return made up to 05/07/05; full list of members (2 pages)
6 July 2005Return made up to 05/07/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 August 2004Return made up to 05/07/04; full list of members (7 pages)
12 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 August 2003Return made up to 05/07/03; full list of members (6 pages)
26 August 2003Return made up to 05/07/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 August 2002Return made up to 05/07/02; full list of members (6 pages)
15 August 2002Return made up to 05/07/02; full list of members (6 pages)
10 May 2002Registered office changed on 10/05/02 from: 28 leopold road wimbledon london SW19 7BD (1 page)
10 May 2002Registered office changed on 10/05/02 from: 28 leopold road wimbledon london SW19 7BD (1 page)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 August 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2001Return made up to 05/07/01; full list of members (6 pages)
20 September 2000Full accounts made up to 30 June 2000 (9 pages)
20 September 2000Full accounts made up to 30 June 2000 (9 pages)
26 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 05/07/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 June 1999 (9 pages)
4 March 2000Full accounts made up to 30 June 1999 (9 pages)
2 August 1999Return made up to 05/07/99; no change of members (4 pages)
2 August 1999Return made up to 05/07/99; no change of members (4 pages)
20 June 1999Full accounts made up to 30 June 1998 (9 pages)
20 June 1999Full accounts made up to 30 June 1998 (9 pages)
24 August 1998Return made up to 05/07/98; full list of members (6 pages)
24 August 1998Return made up to 05/07/98; full list of members (6 pages)
20 August 1997Full accounts made up to 30 June 1997 (9 pages)
20 August 1997Full accounts made up to 30 June 1997 (9 pages)
14 August 1997Return made up to 05/07/97; full list of members (6 pages)
14 August 1997Return made up to 05/07/97; full list of members (6 pages)
23 April 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
23 April 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
5 July 1996Incorporation (21 pages)