Company NameANN Summers (North America) Limited
Company StatusDissolved
Company Number03444357
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jacqueline Gold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (closed 05 May 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameVanessa Julia Gold
NationalityBritish
StatusClosed
Appointed30 May 2008(10 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 05 May 2009)
RoleBuying Director
Correspondence Address24 Eothen Close
Caterham
Surrey
CR3 6JU
Secretary NameJulie Dawn Harris
NationalityBritish
StatusResigned
Appointed21 November 1997(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 May 2008)
RoleSales Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
4 June 2008Appointment terminated secretary julie harris (1 page)
4 June 2008Secretary appointed vanessa julia gold (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 August 2006Return made up to 18/08/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 August 2005Return made up to 18/08/05; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 September 2004Return made up to 02/09/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 September 2003Return made up to 02/09/03; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 September 2002Return made up to 11/09/02; full list of members (6 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 October 2001Registered office changed on 15/10/01 from: gold group house 2 godstone road whyteleafe surrey CR3 0GG (1 page)
10 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(6 pages)
19 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 September 2000Return made up to 20/09/00; full list of members (6 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 October 1999Return made up to 29/09/99; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
29 January 1999Return made up to 29/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
27 February 1998Secretary resigned (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998Registered office changed on 20/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 September 1997Incorporation (12 pages)