Company NameAndrea Pfister Limited
Company StatusDissolved
Company Number03711351
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 1999(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResidence De L'Annonciade
17 Avenue De L'Annonciade
Mc 98000
Monaco
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2001)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
7 March 2001Return made up to 05/02/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 66 wigmore street london W1H 0HQ (1 page)
13 February 2001Secretary's particulars changed (1 page)
6 December 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
27 June 2000Ad 20/06/00--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Return made up to 05/02/00; full list of members (6 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
11 August 1999Ad 05/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 August 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
5 August 1999£ nc 5000/1000000 21/07/99 (1 page)
5 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)