Company NameAnoa Computer Contracts Limited
Company StatusDissolved
Company Number03779522
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRichard Ogden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 25 September 2001)
RoleConsultant
Correspondence Address47 Richmond Avenue
London
SW20 8LA
Secretary NameClare Elizabeth Ogden
NationalityAustralian
StatusClosed
Appointed07 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 25 September 2001)
RoleConsultant
Correspondence Address47 Richmond Avenue
London
SW20 8LA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address47 Richmond Avenue
London
SW20 8LA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Turnover£38,974
Net Worth£2,770
Cash£8,105
Current Liabilities£5,337

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Voluntary strike-off action has been suspended (1 page)
20 October 2000Application for striking-off (1 page)
19 October 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
12 October 2000Return made up to 28/05/00; full list of members (6 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
14 July 1999Ad 07/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
28 May 1999Incorporation (11 pages)