Company NameAnderson Chamberlin UK Limited
Company StatusDissolved
Company Number03368444
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameSpeed 6346 Limited

Business Activity

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

Directors

Secretary NameRandy Henson
NationalityAmerican
StatusClosed
Appointed17 September 1997(4 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address845 Lake Drive
Suite 200
Issaquah
Wa 98027
United States
Director NameEddie Poplawski
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 03 August 2004)
RoleBroker
Correspondence Address2015 Gleth Ave. Ne
Bellevue
Washington State Wa 98004
United States
Director NameSpike Anderson
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1999)
RoleBroker
Correspondence Address1045 Lake Drive
Suite 300
Issaquah
Wa 98027
Director NameKen Chamberlain
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2002)
RoleBroker
Correspondence Address1045 Lake Drive
Suite 300
Issaquah
Wa 98027
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
4 December 2003Full accounts made up to 31 August 2003 (11 pages)
11 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
28 May 2003Full accounts made up to 31 August 2002 (21 pages)
3 July 2002Full accounts made up to 31 August 2001 (13 pages)
5 June 2002Return made up to 09/05/02; full list of members (5 pages)
22 November 2001Full accounts made up to 31 August 2000 (13 pages)
28 October 2001Return made up to 09/05/01; full list of members (5 pages)
28 October 2001Registered office changed on 28/10/01 from: iveco ford house station road watford WD1 1TG (1 page)
6 November 2000Full accounts made up to 31 August 1999 (12 pages)
26 June 2000Return made up to 09/05/00; full list of members (5 pages)
20 October 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
18 October 1999Full accounts made up to 31 December 1998 (13 pages)
1 October 1999Director resigned (1 page)
1 October 1999Return made up to 09/05/99; full list of members (5 pages)
20 May 1998Return made up to 09/05/98; full list of members (5 pages)
19 May 1998Full accounts made up to 31 December 1997 (12 pages)
25 March 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
25 March 1998Location of register of members (1 page)
25 March 1998Ad 17/09/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997£ nc 1000/10000 17/09/97 (1 page)
3 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
29 September 1997Company name changed speed 6346 LIMITED\certificate issued on 30/09/97 (2 pages)
24 September 1997Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (18 pages)