Company NameAnglomarque Limited
Company StatusDissolved
Company Number03861287
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameMark Aghabegian
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2002)
RoleMarketing Consultant
Correspondence AddressFlat 3
254-258 Lower Road
London
SE8 5DJ
Secretary NameIrene Aghabegian
NationalityBritish
StatusClosed
Appointed27 October 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address119 Gloucester Place
London
W1H 3PJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address119 Gloucester Place
London
W1H 3PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
20 March 2001Return made up to 19/10/00; full list of members (6 pages)
10 December 1999New secretary appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: 40 homer street london W1H 1HL (1 page)
30 November 1999New director appointed (2 pages)
29 November 1999Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 October 1999Incorporation (16 pages)