Company NameANCA 2006 Limited
Company StatusDissolved
Company Number03655362
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)
Previous NameMerlin Project Management Limited

Business Activity

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

Directors

Director NameMr Dusan Cosic
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Director NameMichael Andrew Kirby Pain
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleSurveyor
Correspondence Address40 Wensleydale Road
Hampton
Middlesex
TW12 2LT
Director NameMr Trevor Ironside Saunders
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilmot Way
Camberley
Surrey
GU15 1JA
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameMr Michael Edward Pickering
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Cardinals Walk
Hampton
Middlesex
TW12 2TS
Secretary NameJohn Christopher Charles Haynes
NationalityBritish
StatusResigned
Appointed06 October 1999(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 11 October 2001)
RoleCompany Director
Correspondence Address4 Walpole Avenue
Richmond
Surrey
TW9 2DJ
Secretary NameMr Michael Devis Kenney
NationalityBritish
StatusResigned
Appointed11 October 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Bluebell Drive
Burghfield Common
Reading
Berkshire
RG7 3EF
Director NameMr John Richard Izett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 May 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBottle Row Penwood
Burghclere
Newbury
Berkshire
RG20 9EP
Director NameMr Mark Andrew Lacey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 May 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressClayesmore Cottage Bere Court Road
Pangbourne
Reading
RG8 8JY

Location

Registered AddressGrantley House
9 Park Lane
Hounslow
Middlesex
TW5 9RW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
7 September 2006Application for striking-off (1 page)
14 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 October 2005Return made up to 23/10/05; full list of members (3 pages)
9 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 December 2004Return made up to 23/10/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
27 October 2002Return made up to 23/10/02; full list of members (7 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001Return made up to 23/10/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 October 2000Return made up to 23/10/00; full list of members (6 pages)
8 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: grantley house 9 park lane hounslow TW5 9RW (1 page)
17 November 1999Secretary resigned (1 page)
12 October 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
19 November 1998Registered office changed on 19/11/98 from: 159 church road teddington middlesex TW11 8QH (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
23 October 1998Incorporation (20 pages)