Company NameAnastasia & Anya Limited
Company StatusDissolved
Company Number03566910
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)
Previous NamePatchready Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnastasia Alexander
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 1998(1 month after company formation)
Appointment Duration16 years, 5 months (closed 02 December 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Adam & Eve Mews
London
W8 6UJ
Director NameMs Anya Susannah Seymour
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(1 month after company formation)
Appointment Duration16 years, 5 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Eaton Terrace
London
SW1N 8TN
Secretary NameMs Anya Susannah Seymour
NationalityBritish
StatusClosed
Appointed22 June 1998(1 month after company formation)
Appointment Duration16 years, 5 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Eaton Terrace
London
SW1N 8TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPark House 104
Regents Park Road
London
NW1 8UG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Anastasia Alexander
50.00%
Ordinary
1 at £1Anya Seymour
50.00%
Ordinary

Financials

Year2014
Net Worth£10,781
Cash£35,321
Current Liabilities£24,540

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
25 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 January 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Anastasia Alexander on 1 February 2011 (2 pages)
23 May 2011Director's details changed for Anastasia Alexander on 1 February 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 March 2011Registered office address changed from 18 Adam & Eve Mews London W8 6UJ United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 18 Adam & Eve Mews London W8 6UJ United Kingdom on 8 March 2011 (1 page)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Anastasia Alexander on 31 January 2010 (2 pages)
9 February 2010Registered office address changed from Tally Ho Barns Guiting Power Gloucestershire GL54 5SX on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Tally Ho Barns Guiting Power Gloucestershire GL54 5SX on 9 February 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 19/05/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 May 2007Return made up to 19/05/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 July 2006Return made up to 19/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 June 2005Return made up to 19/05/05; full list of members (7 pages)
11 May 2005Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 July 2003Return made up to 19/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 August 2002Registered office changed on 02/08/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
21 May 2002Return made up to 19/05/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
6 July 2001Return made up to 19/05/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 May 2000 (3 pages)
12 June 2000Return made up to 19/05/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 May 1999 (9 pages)
11 June 1999Return made up to 19/05/99; full list of members (6 pages)
21 July 1998Company name changed patchready LIMITED\certificate issued on 22/07/98 (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Incorporation (13 pages)