Company NameAnderson & Lembke (Basingstoke) Limited
Company StatusDissolved
Company Number03287510
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 5 months ago)
Previous NameSundaze Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJakko Matti Alanko
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFinnish
StatusCurrent
Appointed13 March 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address3 Elm Gardens
Claygate
Esher
Surrey
KT10 0JS
Director NameMr William Hamilton Parker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Loudhams Road
Little Chalfont
Buckinghamshire
HP7 9NX
Director NameThomas Boris Arthur Persson
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed13 March 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address2 Uplands Close
London
SW14 7AS
Secretary NameThomas Boris Arthur Persson
NationalitySwedish
StatusCurrent
Appointed13 March 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address2 Uplands Close
London
SW14 7AS
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameDouglas Leslie Quigg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 July 2000)
RoleAdvertising Executive
Correspondence Address15 Holborn Crescent
Milton Keynes
Buckinghamshire
MK4 3EQ
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 February 2003Dissolved (1 page)
6 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002O/C 30/11/01 rem/appt liqs (5 pages)
15 May 2002Sec/state rel/liq (1 page)
28 March 2002Sec of state's release of liq (1 page)
28 March 2002Sec of state's release of liq (1 page)
21 February 2002Liquidators statement of receipts and payments (6 pages)
29 January 2001Notice of Constitution of Liquidation Committee (2 pages)
29 January 2001Statement of affairs (10 pages)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2001Appointment of a voluntary liquidator (1 page)
16 January 2001Registered office changed on 16/01/01 from: 58/60 berners street london W1P 4JS (1 page)
6 September 2000Director resigned (1 page)
28 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2000Registered office changed on 08/03/00 from: crown house hartley wintney hook hampshire RG27 8NW (1 page)
2 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
27 January 1999Return made up to 04/12/98; no change of members (4 pages)
11 December 1997Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Registered office changed on 21/08/97 from: 58/60 berners street london W1P 4JS (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
18 April 1997Company name changed sundaze LIMITED\certificate issued on 21/04/97 (2 pages)
16 April 1997Ad 02/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
4 December 1996Incorporation (17 pages)