Company NameAnsoll Investments Limited
Company StatusDissolved
Company Number03589350
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Previous NameGreenash One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Hugh Barnes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleScu
Country of ResidenceChannel Islands
Correspondence AddressHill Top Farm La Rue Es Boeufs
St Mary
Jersey
JE3 3EU
Director NameNicola Claire Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleAdvocate
Correspondence AddressHandois Farm
La Route De St John
St Lawrence
Jersey
JE3 1NE
Director NameRichard Francis Valpy Jeune
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleLawyer
Correspondence AddressLes Houguettes House
La Rue Des Houguettes, St. John
Jersey
Channel Islands
JE3 4FR
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleBarrister
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Secretary NameMr Shane Marco
NationalityBritish
StatusCurrent
Appointed17 February 2000(1 year, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Gardenia Road
Bush Hill Park
Enfield
Middlesex
EN1 2HZ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2003)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,594
Cash£935,872
Current Liabilities£925,398

Accounts

Latest Accounts24 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End24 March

Filing History

10 February 2006Dissolved (1 page)
10 November 2005Liquidators statement of receipts and payments (5 pages)
10 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
12 April 2005Liquidators statement of receipts and payments (5 pages)
15 April 2004Registered office changed on 15/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
7 April 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Declaration of solvency (3 pages)
2 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2003Director's particulars changed (1 page)
23 September 2003Full accounts made up to 24 March 2003 (11 pages)
18 June 2003Return made up to 13/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
3 September 2002Registered office changed on 03/09/02 from: 226 station road edgware middlesex HA8 7AU (1 page)
19 June 2002Return made up to 13/06/02; full list of members (11 pages)
21 November 2001Full accounts made up to 24 March 2001 (10 pages)
7 July 2001Return made up to 23/06/01; full list of members (10 pages)
28 September 2000Full accounts made up to 24 March 2000 (10 pages)
11 July 2000Ad 30/11/99--------- £ si [email protected]=120 £ ic 120/240 (3 pages)
11 July 2000Return made up to 23/06/00; full list of members (10 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
16 February 2000Accounts for a dormant company made up to 24 March 1999 (1 page)
14 January 2000New director appointed (3 pages)
14 January 2000Registered office changed on 14/01/00 from: 10 norwich street london EC4A 1BD (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (3 pages)
15 December 1999Director resigned (1 page)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
29 September 1999Director resigned (1 page)
28 September 1999Ad 09/09/99--------- £ si [email protected]=118 £ ic 2/120 (4 pages)
24 September 1999£ nc 100/240 09/09/99 (1 page)
24 September 1999S-div 09/09/99 (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 July 1999Accounting reference date shortened from 30/06/99 to 24/03/99 (1 page)
2 July 1999Return made up to 23/06/99; full list of members (7 pages)
23 June 1998Incorporation (15 pages)