Company NameAnderson Islin Consulting Limited
Company StatusDissolved
Company Number03529058
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameMEGA 2000 Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKerry Anderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1998(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressFlat 2 32 Balfern Grove
London
W4 2JX
Secretary NameSimon Julian Islin
NationalityBritish
StatusClosed
Appointed13 April 1998(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressFlat 2 32 Balfern Grove
Chiswick
London
W4 2JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 2 32 Balfern Grove
London
W4 2JX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Turnover£118,939
Net Worth£13,266
Cash£19,339
Current Liabilities£16,850

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
13 July 2000Return made up to 17/03/00; no change of members (4 pages)
31 March 2000Full accounts made up to 31 July 1999 (11 pages)
20 April 1999Return made up to 17/03/99; full list of members (6 pages)
16 April 1999Company name changed mega 2000 computers LIMITED\certificate issued on 19/04/99 (2 pages)
4 January 1999Ad 13/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 63 belmont road maidenhead berkshire SL6 6LF (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director's particulars changed (2 pages)
13 June 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
13 June 1998Secretary resigned (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Registered office changed on 13/06/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
17 March 1998Incorporation (17 pages)