Company NameAna Communications
Company StatusDissolved
Company Number03742507
CategoryPrivate Unlimited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameAna Communications Ltd.

Business Activity

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

Directors

Director NameMr Alan John Stewart
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RolePR Consultant
Correspondence AddressApartado 283
07100 Soller
Mallorca
Baleares
Spain
Director NameAnna Maria Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RolePR Consultant
Correspondence AddressApartado 283
07100 Soller
Mallorca
Baleares
Spain
Secretary NameMr Alan John Stewart
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RolePR Consultant
Correspondence AddressApartado 283
07100 Soller
Mallorca
Baleares
Spain
Director NameAnna Euphemia Gawthorp
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2004)
RolePR Consultant
Correspondence AddressFlat 4
93 Worple Road
London
SW19 4JG
Director NameFiona Ashworth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2004)
RolePromotions
Correspondence Address47 Hendham Road
London
SW17 7DH
Director NameStephanie Rich
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RolePR Consultant
Correspondence AddressFlat 25
Saint Andrews Mews
Dunsmore Road
London
N16 5HR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBlue Dot Consulting Ltd
Riverbank House Business Centre
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Return made up to 29/03/09; full list of members (4 pages)
13 May 2009Return made up to 29/03/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 29/03/08; full list of members (4 pages)
24 March 2009Return made up to 29/03/08; full list of members (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2008Certificate of re-registration from Limited to Unlimited (1 page)
23 October 2008Declaration of assent for reregistration to UNLTD (1 page)
23 October 2008Members' assent for rereg from LTD to UNLTD (1 page)
23 October 2008Application for reregistration from LTD to UNLTD (2 pages)
23 October 2008Re-registration of Memorandum and Articles (13 pages)
23 October 2008Certificate of re-registration from Limited to Unlimited (1 page)
23 October 2008Application for reregistration from LTD to UNLTD (2 pages)
23 October 2008Re-registration of Memorandum and Articles (13 pages)
23 October 2008Members' assent for rereg from LTD to UNLTD (1 page)
23 October 2008Declaration of assent for reregistration to UNLTD (1 page)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2006Return made up to 29/03/06; full list of members (7 pages)
9 May 2006Return made up to 29/03/06; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2005Return made up to 29/03/05; no change of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 April 2005Return made up to 29/03/05; no change of members (8 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 May 2004Return made up to 29/03/04; full list of members (8 pages)
4 May 2004Return made up to 29/03/04; full list of members (8 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 September 2003Ad 31/03/99--------- £ si 98@1 (2 pages)
15 September 2003Ad 31/03/99--------- £ si 98@1 (2 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Return made up to 29/03/03; full list of members (8 pages)
15 January 2003Registered office changed on 15/01/03 from: 4TH floor,congress house lyon road harrow middlesex HA1 2UN (1 page)
15 January 2003Registered office changed on 15/01/03 from: 4TH floor,congress house lyon road harrow middlesex HA1 2UN (1 page)
28 October 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 May 2002Return made up to 29/03/02; full list of members (7 pages)
20 May 2002Return made up to 29/03/02; full list of members (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
11 February 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
18 May 2001Return made up to 29/03/01; full list of members (7 pages)
18 May 2001Return made up to 29/03/01; full list of members (7 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
2 May 2000Return made up to 29/03/00; full list of members (7 pages)
2 May 2000Return made up to 29/03/00; full list of members (7 pages)
7 October 1999Registered office changed on 07/10/99 from: 23 warwick square london SW1V 2AB (1 page)
7 October 1999Registered office changed on 07/10/99 from: 23 warwick square london SW1V 2AB (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (20 pages)