Company NameVanessa Andar Limited
Company StatusDissolved
Company Number03932772
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date11 September 2012 (11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSandra Anderson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Mare Street
London
E8 1EJ
Secretary NameSonia Dopwell
NationalityBritish
StatusClosed
Appointed05 March 2007(7 years after company formation)
Appointment Duration5 years, 6 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address43b Sackville Gardens
Ilford
Essex
IG1 3LJ
Secretary NameEgerton Rodgers
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Croftongate Way
London
SE4 2DL
Secretary NameAneisha Muhammad
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 2007)
RoleCompany Director
Correspondence Address3 Porter Street
London
SE1 9HD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address293 Mare Street
London
E8 1EJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Ms Sandra Anderson
99.00%
Ordinary
1 at £1Reginald Anderson
1.00%
Ordinary

Financials

Year2014
Net Worth-£14,121
Cash£47
Current Liabilities£19,476

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Application to strike the company off the register (3 pages)
18 May 2012Application to strike the company off the register (3 pages)
9 August 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100
(4 pages)
9 August 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100
(4 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 September 2010Director's details changed for Sandra Anderson on 28 October 2009 (2 pages)
20 September 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Sandra Anderson on 28 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
10 August 2009Return made up to 24/02/09; full list of members (3 pages)
10 August 2009Return made up to 24/02/09; full list of members (3 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 October 2008Return made up to 24/02/08; no change of members (6 pages)
13 October 2008Return made up to 24/02/08; no change of members (6 pages)
15 May 2007Return made up to 24/02/07; no change of members (6 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 May 2007Return made up to 24/02/07; no change of members (6 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
4 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 April 2006Return made up to 24/02/06; full list of members (6 pages)
10 April 2006Return made up to 24/02/06; full list of members (6 pages)
7 July 2005Return made up to 24/02/05; no change of members (6 pages)
7 July 2005Return made up to 24/02/05; no change of members (6 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 September 2004Return made up to 24/02/04; no change of members (6 pages)
20 September 2004Return made up to 24/02/04; no change of members (6 pages)
28 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
28 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
22 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 April 2003Return made up to 24/02/03; full list of members (6 pages)
9 April 2003Return made up to 24/02/03; full list of members (6 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
2 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
1 May 2002Return made up to 24/02/02; full list of members (6 pages)
1 May 2002Return made up to 24/02/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
14 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
20 March 2001Return made up to 24/02/01; full list of members (6 pages)
20 March 2001Return made up to 24/02/01; full list of members (6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 293 mare street london E8 1EJ (1 page)
15 March 2000Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2000Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 293 mare street london E8 1EJ (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (14 pages)