Company NameAnthony Symonds Ltd.
Company StatusDissolved
Company Number03412154
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date31 July 2007 (16 years, 9 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 NameAnthony James Symonds
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleDesigner
Correspondence Address14 Raglan Street
London
NW5 3DA
Secretary NameLynda Robinson
NationalityBritish
StatusClosed
Appointed30 July 2003(6 years after company formation)
Appointment Duration4 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartley Grange
Parsonage Lane
Farnham Common
SL2 3PA
Director NameJonathan Waters
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleFund Manager
Correspondence Address8 Albion House
Albion Street
Lewes
East Sussex
BN7 2ND
Secretary NameAnthony James Symonds
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleDesigner
Correspondence Address48c Lonsdale Square
London
N1 1EW
Director NameLynda Robinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2002)
RoleAccountant
Correspondence AddressThe Forge
Park Road Stoke Poges
Slough
Buckinghamshire
SL2 4PG
Secretary NameLynda Robinson
NationalityBritish
StatusResigned
Appointed12 June 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2002)
RoleAccountant
Correspondence AddressThe Forge
Park Road Stoke Poges
Slough
Buckinghamshire
SL2 4PG
Secretary NameAnthony James Symonds
NationalityBritish
StatusResigned
Appointed09 December 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2005)
RoleDesigner
Correspondence Address3 Tanza Road
London
NW3 2UA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O J M Shah And Co
24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£473
Current Liabilities£473

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
17 October 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 October 2004Return made up to 30/07/04; full list of members (9 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 September 2003New secretary appointed (1 page)
7 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 December 2002Registered office changed on 30/12/02 from: 18 fitzroy court 57-59 shepherds hill london N6 5RD (1 page)
30 December 2002New secretary appointed (1 page)
30 December 2002Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
13 December 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 September 2001Return made up to 30/07/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 July 2000 (5 pages)
24 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
29 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Registered office changed on 21/03/01 from: unit 17D clerkenwell road london EC1M 5RD (1 page)
13 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
13 September 2000Ad 08/09/00--------- £ si 16@1=16 £ ic 128/144 (2 pages)
8 September 2000Ad 18/08/00--------- £ si 28@1=28 £ ic 100/128 (2 pages)
29 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2000Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 June 2000Director resigned (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
11 October 1999Return made up to 30/07/99; full list of members (6 pages)
20 July 1999Compulsory strike-off action has been discontinued (1 page)
19 July 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
16 July 1999Withdrawal of application for striking off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
19 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Incorporation (20 pages)