Company NameAnders Accounting Limited
Company StatusDissolved
Company Number03333401
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date5 October 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameBelinda Melanie Van Schoor
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed20 March 1997(6 days after company formation)
Appointment Duration2 years, 6 months (closed 05 October 1999)
RoleChartered Accountant
Correspondence Address88 Belvedere Court
Upper Richmond Road Putney
London
SW15 6HZ
Secretary NameRenay Roberts
NationalityBritish
StatusClosed
Appointed20 March 1997(6 days after company formation)
Appointment Duration2 years, 6 months (closed 05 October 1999)
RoleChartered Accountant
Correspondence Address74 Inglethorpe Street
Fulham
London
SW6 6NX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address88 Belvedere Court
Upper Richmond Road
London
SW15 6HZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
14 April 1999Secretary's particulars changed (1 page)
25 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1999Director's particulars changed (1 page)
25 February 1999Registered office changed on 25/02/99 from: 88 upper richmond road london SW15 6HZ (1 page)
28 September 1998Registered office changed on 28/09/98 from: 9 tulip tree court 48 the crescent belmont sutton surrey SM2 6BJ (1 page)
28 September 1998Director's particulars changed (1 page)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
31 July 1998Withdrawal of application for striking off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
23 March 1998Application for striking-off (1 page)
10 October 1997Registered office changed on 10/10/97 from: top floor flat 12 mornington avenue london W14 8UJ (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
26 March 1997New secretary appointed (3 pages)
14 March 1997Incorporation (10 pages)