Company NameAnais Glow Limited
Company StatusDissolved
Company Number03612582
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesAnais Glow Limited and Angels Models Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDaniele Pouteaux
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Rue La Haie Le Comte
St Max
F 54130
France
Secretary NameHyksos Management Limited (Corporation)
StatusClosed
Appointed01 August 2003(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 18 September 2012)
Correspondence Address138-140 Southwark Street
London
SE1 0SW
Secretary NameJulia Hoare
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 St Saviours Wharf
Mill Street
London
SE1 2BE
Director NameMr Paul France Mario Bouquet
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Clifford Grove
Ashford
Middlesex
TW15 2JT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address138-140 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1,000
(4 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1,000
(4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
25 September 2010Director's details changed for Daniele Pouteaux on 1 June 2010 (2 pages)
25 September 2010Secretary's details changed for Hyksos Management Limited on 1 June 2010 (2 pages)
25 September 2010Director's details changed for Daniele Pouteaux on 1 June 2010 (2 pages)
25 September 2010Director's details changed for Daniele Pouteaux on 1 June 2010 (2 pages)
25 September 2010Secretary's details changed for Hyksos Management Limited on 1 June 2010 (2 pages)
25 September 2010Secretary's details changed for Hyksos Management Limited on 1 June 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 October 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
15 October 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
22 September 2009Return made up to 10/08/09; full list of members (3 pages)
22 September 2009Return made up to 10/08/09; full list of members (3 pages)
27 July 2009Memorandum and Articles of Association (16 pages)
27 July 2009Memorandum and Articles of Association (16 pages)
25 July 2009Registered office changed on 25/07/2009 from c/o hyksos management LIMITED steeles solicitors bedford house 21A john street london WC1N 2BF (1 page)
25 July 2009Registered office changed on 25/07/2009 from c/o hyksos management LIMITED steeles solicitors bedford house 21A john street london WC1N 2BF (1 page)
21 July 2009Company name changed angels models management LIMITED\certificate issued on 23/07/09 (2 pages)
21 July 2009Company name changed angels models management LIMITED\certificate issued on 23/07/09 (2 pages)
6 October 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
6 October 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
27 August 2008Return made up to 10/08/08; full list of members (3 pages)
27 August 2008Return made up to 10/08/08; full list of members (3 pages)
11 October 2007Return made up to 10/08/07; no change of members (6 pages)
11 October 2007Return made up to 10/08/07; no change of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
7 September 2006Return made up to 10/08/06; full list of members (6 pages)
7 September 2006Return made up to 10/08/06; full list of members (6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
23 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2005Return made up to 10/08/05; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
16 June 2005Registered office changed on 16/06/05 from: hyksos management LTD c/o stephen beverley assoc 44 wellington street london WC2E 7BD (1 page)
16 June 2005Registered office changed on 16/06/05 from: hyksos management LTD c/o stephen beverley assoc 44 wellington street london WC2E 7BD (1 page)
6 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
27 September 2004Return made up to 10/08/04; full list of members (6 pages)
27 September 2004Return made up to 10/08/04; full list of members (6 pages)
13 October 2003Registered office changed on 13/10/03 from: hyksos management LIMITED c/o edmonds bowen & co 4 old park lane london W1Y 3LJ (1 page)
13 October 2003Registered office changed on 13/10/03 from: hyksos management LIMITED c/o edmonds bowen & co 4 old park lane london W1Y 3LJ (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003Return made up to 10/08/03; full list of members (6 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Return made up to 10/08/03; full list of members (6 pages)
20 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
20 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
14 February 2003Registered office changed on 14/02/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
14 February 2003Registered office changed on 14/02/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
14 November 2002Return made up to 10/08/02; full list of members (4 pages)
14 November 2002Return made up to 10/08/02; full list of members (4 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
4 December 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 December 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
4 December 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 December 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 August 1999 (3 pages)
4 December 2001Total exemption small company accounts made up to 31 August 1999 (3 pages)
14 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2001Return made up to 10/08/01; full list of members (6 pages)
3 September 2001Ad 11/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 September 2001Ad 11/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
6 March 2001Return made up to 10/08/00; full list of members (5 pages)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
6 March 2001Return made up to 10/08/00; full list of members (5 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
19 December 2000Registered office changed on 19/12/00 from: 4 london wall building blomfield street london EC2M 5UQ (1 page)
19 December 2000Registered office changed on 19/12/00 from: 4 london wall building blomfield street london EC2M 5UQ (1 page)
13 October 1999Return made up to 10/08/99; full list of members (6 pages)
13 October 1999Return made up to 10/08/99; full list of members (6 pages)
1 October 1999Registered office changed on 01/10/99 from: 4 london wall building blomfield street london EC2M 5NT (1 page)
1 October 1999Secretary's particulars changed (1 page)
1 October 1999Secretary's particulars changed (1 page)
1 October 1999Registered office changed on 01/10/99 from: 4 london wall building blomfield street london EC2M 5NT (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: c/o rm company services LTD second floor 80 great eastern street london EC2A 3JL (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: c/o rm company services LTD second floor 80 great eastern street london EC2A 3JL (1 page)
21 February 1999Director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New director appointed (2 pages)
10 August 1998Incorporation (20 pages)
10 August 1998Incorporation (20 pages)