Company NameAnsdell Consulting Limited
Company StatusDissolved
Company Number03309361
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date3 December 2002 (21 years, 5 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 NameEdward William Harrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressAlbert House
27 Kelso Road Kensington
London
W8
Secretary NameCompany Secretary UK Limited (Corporation)
StatusClosed
Appointed21 September 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 03 December 2002)
Correspondence AddressSuite 501 International House
223 Regent Street
London
W1R 8QD
Director NameMr Christopher Barclay Broadbent
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallowtail Hill Farm
Hobbs Lane
Beckley
East Sussex
TN31 6TT
Secretary NameWalton Law Eddlestone
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEmbley Manor
Embley Lane
Romsey
Hampshire
SO51 6DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 501 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,846
Net Worth-£12,768
Current Liabilities£17,768

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2001Registered office changed on 02/10/01 from: ruskin house 40/4 museum street london WC1A 1LT (1 page)
2 October 2001New secretary appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
6 March 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
20 September 2000Full accounts made up to 31 March 2000 (10 pages)
30 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 2000Registered office changed on 30/06/00 from: 13 station road london N3 2SB (1 page)
4 February 2000Return made up to 29/01/00; full list of members (5 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
1 July 1999Director's particulars changed (1 page)
17 February 1999Return made up to 29/01/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
16 February 1998Return made up to 29/01/98; full list of members (6 pages)
2 January 1998New director appointed (2 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
10 July 1997Director's particulars changed (1 page)
18 February 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (3 pages)
6 February 1997Director resigned (1 page)
29 January 1997Incorporation (17 pages)