Company NameAnglo Global Limited
Company StatusDissolved
Company Number03568917
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Ann Robbins
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Lennox Gardens
Knightsbridge
London
SW1X 0DB
Secretary NameMiss Ann Robbins
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Lennox Gardens
Knightsbridge
London
SW1X 0DB
Director NameSalem Mana
Date of BirthNovember 1939 (Born 84 years ago)
NationalityLibyan
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleBanker
Correspondence AddressHabs Burger Allee 69
Frankfurt
60385
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFlat 3 15 Lennox Gardens
London
SW1X 0DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
12 August 2005Director resigned (1 page)
11 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
12 June 2003Return made up to 22/05/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
13 June 2002Return made up to 22/05/02; full list of members (7 pages)
5 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
3 May 2001Secretary's particulars changed;director's particulars changed (1 page)
3 May 2001Registered office changed on 03/05/01 from: flat 6 169 newport road cardiff south glamorgan CF24 1AH (1 page)
3 May 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
13 May 1999Return made up to 22/05/99; full list of members (6 pages)
3 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
1 December 1998Secretary resigned (1 page)
22 May 1998Incorporation (13 pages)