Company NameAnsons Merchandising Limited
Company StatusDissolved
Company Number03413060
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammed Aftab Shaikh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Nero Court
Justin Close
Brentford
Middlesex
TW8 8QA
Secretary NameNaheed Shaikh
NationalityPakistani
StatusClosed
Appointed31 July 1997(same day as company formation)
RoleSecretary
Correspondence Address9 Nero Court
Justin Close
Brentford
Middlesex
TW8 8QA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMultimedia House
Kew Bridge Distribution Centre
Lion, Brentford
Middlesex
TW8 9QR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,847
Cash£40
Current Liabilities£1,123

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
20 December 2000Application for striking-off (1 page)
11 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Registered office changed on 09/08/00 from: 373 bath road hounslow middlesex TW4 7RL (1 page)
15 March 2000Accounts for a small company made up to 31 July 1998 (4 pages)
22 February 2000Strike-off action suspended (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
10 September 1998Return made up to 31/07/98; full list of members (6 pages)
28 August 1997Registered office changed on 28/08/97 from: 2 fern court manor road harrow middlesex HA12 2PB (1 page)
21 August 1997Registered office changed on 21/08/97 from: 372 old street london EC1V 9LT (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
15 August 1997Ad 11/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 July 1997Incorporation (12 pages)