Company NameAnnijaz Limited
Company StatusDissolved
Company Number03974950
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Lisa Roanne Forrell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(2 days after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AE
Director NameBrett Kahr
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed19 April 2000(2 days after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2010)
RolePsychologist
Correspondence Address3 Greenhill
Prince Arthur Road
London
NW3 5UB
Director NameLady Susan Mary Woodford Hollick
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(2 days after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Secretary NameMs Lisa Roanne Forrell
NationalityBritish
StatusClosed
Appointed19 April 2000(2 days after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,032
Cash£415
Current Liabilities£1,744

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
23 November 2009Application to strike the company off the register (3 pages)
23 November 2009Application to strike the company off the register (3 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
5 June 2009Return made up to 17/04/09; full list of members (4 pages)
5 June 2009Return made up to 17/04/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
29 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
13 June 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2007Return made up to 17/04/07; no change of members (7 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
17 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Return made up to 17/04/06; full list of members (7 pages)
23 August 2005Registered office changed on 23/08/05 from: 30 saint jamess street london SW1A 1HB (1 page)
23 August 2005Registered office changed on 23/08/05 from: 30 saint jamess street london SW1A 1HB (1 page)
13 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
13 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
28 April 2005Return made up to 17/04/05; full list of members (7 pages)
28 April 2005Return made up to 17/04/05; full list of members (7 pages)
8 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
8 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
10 May 2004Return made up to 17/04/04; full list of members (7 pages)
10 May 2004Return made up to 17/04/04; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
18 June 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
14 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
14 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
29 April 2003Return made up to 17/04/03; full list of members (7 pages)
26 June 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 17/04/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
24 May 2001Return made up to 17/04/01; full list of members (7 pages)
24 May 2001Return made up to 17/04/01; full list of members (7 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000New director appointed (2 pages)
17 April 2000Incorporation (18 pages)
17 April 2000Incorporation (18 pages)