Company NameAnjul Limited
Company StatusDissolved
Company Number03943390
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameMislex (263) Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Secretary NameDr Ian Levitan
NationalitySouth African
StatusClosed
Appointed17 April 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN
Director NameNicholas Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(4 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address365 London Road
Romford
Essex
RM7 9NU
Director NameDr Ian Levitan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusClosed
Appointed01 January 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 19 October 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address12 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN
Secretary NameMr David Anthony Jacobs
NationalityBritish
StatusResigned
Appointed30 May 2001(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressMonument House 215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Accounts made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 April 2008Return made up to 09/03/08; full list of members (4 pages)
16 April 2008Return made up to 09/03/08; full list of members (4 pages)
7 April 2008Accounts made up to 31 March 2008 (3 pages)
7 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
17 April 2007Accounts made up to 31 March 2007 (3 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 09/03/07; full list of members (2 pages)
29 March 2007Return made up to 09/03/07; full list of members (2 pages)
25 May 2006Accounts made up to 31 March 2006 (3 pages)
25 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 January 2006Accounts made up to 31 March 2005 (3 pages)
26 April 2005Return made up to 09/03/05; full list of members (3 pages)
26 April 2005Return made up to 09/03/05; full list of members (3 pages)
7 May 2004Return made up to 09/03/04; full list of members (5 pages)
7 May 2004Return made up to 09/03/04; full list of members (5 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 May 2004Accounts made up to 31 March 2004 (3 pages)
13 April 2003Accounts made up to 31 March 2003 (3 pages)
13 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 March 2003Return made up to 09/03/03; full list of members (5 pages)
26 March 2003Return made up to 09/03/03; full list of members (5 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 January 2003Accounts made up to 31 March 2002 (3 pages)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002Return made up to 09/03/02; full list of members (5 pages)
18 April 2002Return made up to 09/03/02; full list of members (5 pages)
9 January 2002Accounts made up to 31 March 2001 (3 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 October 2001Return made up to 09/03/01; full list of members (5 pages)
11 October 2001Return made up to 09/03/01; full list of members (5 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Ad 17/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2001Location of register of members (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Ad 17/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2001Location of register of members (1 page)
12 September 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
14 April 2001Registered office changed on 14/04/01 from: 21 southampton row london WC1B 5HS (1 page)
14 April 2001Registered office changed on 14/04/01 from: 21 southampton row london WC1B 5HS (1 page)
14 April 2000Company name changed mislex (263) LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed mislex (263) LIMITED\certificate issued on 17/04/00 (2 pages)
9 March 2000Incorporation (18 pages)
9 March 2000Incorporation (18 pages)