Company NameAnatol Limited
Company StatusDissolved
Company Number03966423
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGordon Antony McNamee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorchester Mews
New Malden
Surrey
KT3 3JD
Secretary NameKay McNamee
NationalityBritish
StatusClosed
Appointed18 January 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address44 Portland Avenue
Hove
East Sussex
BN3 5NG
Director NameNicholas Dudley Reeve
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2006)
RoleRestaurateur
Correspondence AddressBasement Flat
150 Landor Road
London
SW9 9JA
Secretary NameOrd Henry
NationalityBritish
StatusResigned
Appointed17 April 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address19 Cambrian Road
Leyton
London
E10 7JE
Director NameMr Michael Anthony Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2006)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address15 Fontaine Road
Streatham
London
SW16 3PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Acre Lane
London
SW2 5SG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£85,819
Current Liabilities£120,405

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
4 May 2007Return made up to 06/04/07; no change of members (6 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 06/04/06; full list of members (7 pages)
17 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: hartfield place, 40-44 high street, northwood middlesex HA6 1BN (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Director resigned (1 page)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Return made up to 06/04/05; full list of members; amend (8 pages)
25 November 2005Ad 01/10/04--------- £ si 49900@1 (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/05
(3 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004£ nc 1000/100000 01/05/02 (1 page)
17 May 2004Return made up to 06/04/04; full list of members (8 pages)
26 April 2003Return made up to 06/04/03; full list of members (8 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 June 2002Ad 01/01/02--------- £ si 98@1=98 £ ic 100/198 (2 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 July 2001Ad 25/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2001Return made up to 06/04/01; full list of members (6 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
19 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 6/8 underwood street london N1 7JQ (1 page)
6 April 2000Incorporation (20 pages)