Company NameAnglo Philippines Trading Corporation Limited
Company StatusDissolved
Company Number03544531
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 4 months ago)
Previous NameBreezestyle Limited

Business Activity

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

Directors

Director NameNiall John Perrett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 09 January 2001)
RoleCompany Director
Correspondence Address10 St Stephens Gardens
London
W2 5QX
Secretary NameNightingale Corporate Development Ltd (Corporation)
StatusClosed
Appointed02 December 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 09 January 2001)
Correspondence AddressDouglas House East Street
Tonbridge
Kent
TN9 1HP
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address10 St Stephens Gardens
London
W2 5QX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
6 June 1999Return made up to 09/04/99; full list of members (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
23 November 1998Company name changed breezestyle LIMITED\certificate issued on 24/11/98 (2 pages)