Company NameAndersen Ltd.
Company StatusDissolved
Company Number03517461
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameGlassreach Limited

Business Activity

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

Directors

Director NameBenny Jorgen Andersen Beier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(2 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 23 December 2003)
RoleManaging Director
Correspondence Address193 Shakespeare Tower
Barbican
London
EC2Y 8DR
Secretary NameConnect Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 December 2003)
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameConectas Consulting Limited (Corporation)
StatusClosed
Appointed02 June 2003(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 23 December 2003)
Correspondence Address308 High Street
Croydon
CR0 1NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2000)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameConnectas Consulting Limited (Corporation)
StatusResigned
Appointed08 February 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2002)
Correspondence Address308 High Street
Croydon
CR0 1NG

Location

Registered Address29 Harley Street
London
W1G 9QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£43,167
Cash£149
Current Liabilities£24,348

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
2 July 2003New secretary appointed (2 pages)
6 August 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 June 2002Registered office changed on 10/06/02 from: 308 high street croydon CR0 1NG (1 page)
3 May 2002Director's particulars changed (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
15 April 2002Return made up to 26/03/02; full list of members (6 pages)
17 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2001Registered office changed on 17/04/01 from: connectas house 11/13 knightsbridge london SW1X 7LY (1 page)
27 March 2001Accounts for a small company made up to 28 February 2000 (5 pages)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Return made up to 26/02/00; full list of members (6 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 20-22 bedford row london WC1R 4JS (1 page)
14 February 2000Secretary resigned (1 page)
1 April 1999Return made up to 26/02/99; full list of members (6 pages)
11 May 1998Memorandum and Articles of Association (9 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: 1 mitchel lane bristol BS1 6BU (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
1 May 1998Company name changed glassreach LIMITED\certificate issued on 05/05/98 (2 pages)
26 February 1998Incorporation (13 pages)