Company NameAnimex Limited
DirectorErdin Ali
Company StatusDissolved
Company Number03697075
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameErdin Ali
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCypriot
StatusCurrent
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address115 Percival Road
Enfield
Middlesex
EN1 1QT
Secretary NameMichael Michael
NationalityBritish
StatusCurrent
Appointed01 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address2 Hadley Road
Enfield
Middlesex
EN2 8JS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 August 2002Dissolved (1 page)
23 May 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2001Registered office changed on 30/04/01 from: unit 10 omega works hermitage road london N4 1LZ (1 page)
27 April 2001Statement of affairs (5 pages)
27 April 2001Appointment of a voluntary liquidator (1 page)
27 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Return made up to 19/01/01; full list of members (6 pages)
24 February 2000Return made up to 19/01/00; full list of members (6 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
19 January 1999Incorporation (12 pages)