Company NameIando 2000 Ltd
Company StatusDissolved
Company Number03917634
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameAnsbacher 2000 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 Andrew Frank Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleSales Executive
Correspondence AddressThe Old Rectory
Fryerning
Essex
CM4 0NW
Secretary NameVera Watkins
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Blackmore Road, Fryerning
Ingatestone
Essex
CM4 0NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOrbital House
20 Eastwood House
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£149,811
Gross Profit£36,539
Net Worth£44,748
Cash£58,108
Current Liabilities£13,925

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
24 March 2006Application for striking-off (1 page)
11 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
11 March 2005Return made up to 02/02/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
8 February 2004Return made up to 02/02/04; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
18 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
8 March 2001Return made up to 02/02/01; full list of members (6 pages)
20 March 2000Company name changed ansbacher 2000 LTD\certificate issued on 21/03/00 (2 pages)
28 February 2000Ad 17/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
2 February 2000Incorporation (17 pages)