Company NameAnteater Limited
Company StatusDissolved
Company Number03767839
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Robert Frith Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address96 John Trundle Court
Barbican
London
EC2Y 8NE
Director NameMs Majella Lyons
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 11 January 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 John Trundle Court
Barbican
London
EC2Y 8NE
Secretary NameMs Majella Lyons
NationalityBritish
StatusClosed
Appointed07 July 2000(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 11 January 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 John Trundle Court
Barbican
London
EC2Y 8NE
Secretary NameCorporate Services (UK) Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address516 Great West Road
Osterley
Middlesex
TW5 0TQ

Location

Registered Address8 Quarles Park Road
Romford
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£48,427
Cash£111,883
Current Liabilities£66,636

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
17 September 2010Application to strike the company off the register (3 pages)
17 September 2010Application to strike the company off the register (3 pages)
4 August 2010Director's details changed for Anthony Robert Frith Jones on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
(5 pages)
4 August 2010Registered office address changed from 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 4 August 2010 (1 page)
4 August 2010Director's details changed for Majella Lyons on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 2
(5 pages)
4 August 2010Director's details changed for Anthony Robert Frith Jones on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Majella Lyons on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Anthony Robert Frith Jones on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Majella Lyons on 1 January 2010 (2 pages)
4 August 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 4 August 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 July 2009Return made up to 11/05/09; full list of members (4 pages)
13 July 2009Return made up to 11/05/09; full list of members (4 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
18 August 2008Return made up to 11/05/08; full list of members (4 pages)
18 August 2008Return made up to 11/05/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
5 August 2007Amended accounts made up to 31 May 2006 (6 pages)
5 August 2007Amended accounts made up to 31 May 2006 (6 pages)
11 June 2007Return made up to 11/05/07; full list of members (2 pages)
11 June 2007Return made up to 11/05/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
18 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
2 August 2006Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
2 August 2006Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 June 2005Return made up to 11/05/05; full list of members (3 pages)
17 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
21 July 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 11/05/04; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: 118 john trundle court barbican london EC2Y 8NE (1 page)
4 September 2003Registered office changed on 04/09/03 from: 118 john trundle court barbican london EC2Y 8NE (1 page)
30 June 2003Return made up to 11/05/03; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
30 June 2003Return made up to 11/05/03; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
16 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
16 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
10 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Registered office changed on 10/07/02 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
10 July 2002Return made up to 11/05/02; full list of members (7 pages)
10 July 2002Registered office changed on 10/07/02 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
17 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
17 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
3 August 2001Return made up to 11/05/01; full list of members (6 pages)
3 August 2001Return made up to 11/05/01; full list of members (6 pages)
18 October 2000Registered office changed on 18/10/00 from: 118 john trundle court barbican london EC2Y 8NE (1 page)
18 October 2000Registered office changed on 18/10/00 from: 118 john trundle court barbican london EC2Y 8NE (1 page)
19 July 2000Full accounts made up to 31 May 2000 (9 pages)
19 July 2000Full accounts made up to 31 May 2000 (9 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Return made up to 11/05/00; full list of members (6 pages)
13 July 2000Return made up to 11/05/00; full list of members (6 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
11 May 1999Incorporation (10 pages)