Company NameMericom International Limited
Company StatusDissolved
Company Number03374015
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameAnaston Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAna Merriman
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Wallasey Crescent
Uxbridge
Middlesex
UB10 8SA
Director NameGlyndwr James Merriman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
Secretary NameGlyndwr James Merriman
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Wallasey Crescent
Ickenham
Uxbridge
Middlesex
UB10 8SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPanstar House
13/15 Swakeleys Road
Uxbridge
Middlesex
UB10 8DF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Application for striking-off (1 page)
3 February 2000Company name changed anaston LIMITED\certificate issued on 04/02/00 (2 pages)
16 June 1999Return made up to 21/05/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 5 April 1998 (2 pages)
28 May 1998Return made up to 21/05/98; full list of members (6 pages)
26 November 1997Ad 21/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
21 May 1997Incorporation (20 pages)