Company NameAnswers For Business Limited
Company StatusDissolved
Company Number03960855
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)
Previous NameAntlabz Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDouglas Lee Woodhouse
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 July 2003)
RoleCOO
Correspondence AddressStockfield 77 Lady Margaret Road
London
NW5 2NN
Director NameMr Adosh Chatrath
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWoodlands
Northgate
Northwood
Middlesex
HA6 2TH
Secretary NameMr Sunil Amar
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Weltje Road
Hammersmith
London
W6 9TG
Secretary NameCaroline Emma Griffin Pain
NationalityBritish
StatusResigned
Appointed26 April 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Director NameBruce John Ivan Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 September 2000)
RoleCompany Director
Correspondence Address106 Saint Albans Avenue
London
W4 5JR
Director NameDr Hyacinth Sama Nwana
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 23 February 2001)
RoleChief Technology Officer
Correspondence Address17 Tallboys Close
Grange Farm
Kesgrave Ipswich
Suffolk
IP5 7YF
Director NameAngelos Papadimitriou
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed24 May 2000(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 July 2000)
RoleCOO
Correspondence AddressFlat 14
10 Wilbraham Place
London
SW1X 9AA
Director NameMr David James Ker Turnbull
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2001)
RoleInvestor
Country of ResidenceEngland
Correspondence Address71 Deoder Road
London
SW15 2NU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressProspect House
80-110 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£331,725
Gross Profit£316,200
Net Worth-£688,336
Cash£9,765
Current Liabilities£837,396

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
19 December 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
25 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Company name changed antlabz LIMITED\certificate issued on 19/03/01 (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
8 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001New secretary appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: 4 new burlington street london W1X 1FE (1 page)
5 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 2001£ nc 100/1500000 30/12/00 (1 page)
14 November 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Company name changed af labs LIMITED\certificate issued on 30/05/00 (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
30 March 2000Incorporation (18 pages)