Company NameMalcolm Moore Deakin Blazye Limited
Company StatusDissolved
Company Number03959596
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)
Previous NameAnanrate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Stuart Deakin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 December 2004)
RoleAdvertising
Correspondence Address43 Ferry Road
Barnes
London
SW13 9PP
Secretary NameGraham Stuart Deakin
NationalityBritish
StatusClosed
Appointed07 June 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 December 2004)
RoleAdvertising
Correspondence Address43 Ferry Road
Barnes
London
SW13 9PP
Director NameMr Dennis Bonnar Chester
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 21 December 2004)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address5 Abbotsford Crescent
Edinburgh
Midlothian
EH10 5DY
Scotland
Director NameDr Christopher John Blazye
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2001)
RoleAdvertising
Correspondence Address84 Chestnut Grove
London
SW12 8JJ
Director NameAntony William Malcolm
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 June 2003)
RoleAdvertising
Correspondence AddressFlat 4
10 Marlborough Road
Richmond Upon Thames
Surrey
TW10 6JR
Director NameGuy Charles Clifford Moore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 June 2003)
RoleAdvertising
Correspondence Address3 East Parkside
Great Park
Upper Warlingham
Surrey
CR6 9PY
Director NameAnna Ferris Hutson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Gauden Road
London
SW4 6LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,125,580
Gross Profit£673,451
Net Worth£111,671
Cash£38,608
Current Liabilities£188,119

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004Auditor's resignation (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
23 September 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
23 April 2003Return made up to 29/03/03; full list of members (9 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
7 August 2002New director appointed (1 page)
18 July 2002Secretary's particulars changed;director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
12 July 2002New director appointed (3 pages)
9 May 2002Director resigned (2 pages)
14 February 2002Full accounts made up to 30 June 2001 (14 pages)
29 May 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 April 2001Return made up to 29/03/01; full list of members (7 pages)
7 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000Nc inc already adjusted 07/06/00 (2 pages)
4 August 2000Ad 07/06/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
27 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 July 2000Company name changed ananrate LIMITED\certificate issued on 19/07/00 (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
29 March 2000Incorporation (18 pages)