Company NameAndover Investments Limited
Company StatusDissolved
Company Number03294637
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date9 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMonsieur Jean Claude Penauille
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2006(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 09 February 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Avenue Frederic Le Plav
Aris
75007
France
Secretary NameCastlegate Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2011(14 years, 1 month after company formation)
Appointment Duration2 years (closed 09 February 2013)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameJames Edward Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleAccountant
Correspondence Address40 Bradfield Close
Burpham
Guildford
Surrey
GU4 7YT
Director NameJames Anthony Loughran
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed21 January 1997(1 month after company formation)
Appointment Duration14 years (resigned 31 January 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mulberry Lodge
12 Edith Grove
London
SW10 0NW
Director NamePierce Loughran
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2005)
RoleLawyer
Correspondence Address91 Cheyne Walk
London
SW10 0DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSecorp Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address556 Hunkins Waterfront Plaza
Main Street
Charlestown
Nevis
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Hosier Lane
London
EC1A 9LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2013Final Gazette dissolved following liquidation (1 page)
9 February 2013Final Gazette dissolved following liquidation (1 page)
9 November 2012Return of final meeting in a members' voluntary winding up (13 pages)
9 November 2012Return of final meeting in a members' voluntary winding up (13 pages)
20 August 2012Secretary's details changed for Castlegate Secretaries Ltd on 25 June 2012 (3 pages)
20 August 2012Secretary's details changed for Castlegate Secretaries Ltd on 25 June 2012 (3 pages)
6 January 2012Declaration of solvency (3 pages)
6 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2012Appointment of a voluntary liquidator (1 page)
6 January 2012Appointment of a voluntary liquidator (1 page)
6 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-23
(1 page)
6 January 2012Declaration of solvency (3 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 7,967,903
(14 pages)
24 May 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 7,967,903
(14 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Registered office address changed from 38 Hertford Street London W1J 7SG on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from 38 Hertford Street London W1J 7SG on 13 April 2011 (2 pages)
13 April 2011Termination of appointment of Secorp Limited as a secretary (2 pages)
13 April 2011Appointment of Castlegate Secretaries Ltd as a secretary (3 pages)
13 April 2011Termination of appointment of James Loughran as a director (2 pages)
13 April 2011Termination of appointment of Secorp Limited as a secretary (2 pages)
13 April 2011Termination of appointment of James Loughran as a director (2 pages)
13 April 2011Appointment of Castlegate Secretaries Ltd as a secretary (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
21 January 2010Secretary's details changed for Secorp Limited on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Monsieur Jean Claude Penauille on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Monsieur Jean Claude Penauille on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for James Anthony Loughran on 1 November 2009 (2 pages)
21 January 2010Secretary's details changed for Secorp Limited on 1 November 2009 (2 pages)
21 January 2010Secretary's details changed for Secorp Limited on 1 November 2009 (2 pages)
21 January 2010Director's details changed for James Anthony Loughran on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Monsieur Jean Claude Penauille on 1 November 2009 (2 pages)
21 January 2010Director's details changed for James Anthony Loughran on 1 November 2009 (2 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
29 June 2009Return made up to 30/09/08; full list of members (5 pages)
29 June 2009Return made up to 30/09/08; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 January 2008Return made up to 19/12/07; full list of members (5 pages)
30 January 2008Return made up to 19/12/07; full list of members (5 pages)
22 December 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
22 December 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
1 March 2007Return made up to 19/12/06; full list of members (7 pages)
1 March 2007Return made up to 19/12/06; full list of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
13 February 2006Return made up to 19/12/05; full list of members (6 pages)
13 February 2006Return made up to 19/12/05; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
24 December 2004Return made up to 19/12/04; full list of members (7 pages)
24 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
8 January 2004Return made up to 19/12/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
3 January 2002Return made up to 19/12/01; full list of members (6 pages)
3 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 December 2000Return made up to 19/12/00; full list of members (6 pages)
22 December 2000Return made up to 19/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 April 2000Return made up to 19/12/99; full list of members; amend (6 pages)
21 April 2000Return made up to 19/12/99; full list of members; amend (6 pages)
21 December 1999Return made up to 19/12/99; full list of members (6 pages)
21 December 1999Return made up to 19/12/99; full list of members (6 pages)
30 November 1999Full accounts made up to 31 December 1998 (2 pages)
30 November 1999Full accounts made up to 31 December 1998 (2 pages)
27 January 1999Return made up to 19/12/98; no change of members (4 pages)
27 January 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1998Accounts made up to 31 December 1997 (1 page)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 February 1998Particulars of contract relating to shares (3 pages)
26 February 1998Ad 24/07/97--------- £ si 7967901@1 (2 pages)
26 February 1998Particulars of contract relating to shares (3 pages)
26 February 1998Ad 24/07/97--------- £ si 7967901@1 (2 pages)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Return made up to 19/12/97; full list of members (6 pages)
8 January 1998Return made up to 19/12/97; full list of members (6 pages)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (3 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
19 December 1996Incorporation (17 pages)