Company NameAnglo Bulgarian Concord Limited
Company StatusDissolved
Company Number04148128
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameTentville Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTimothy Ratcliffe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(2 months, 4 weeks after company formation)
Appointment Duration5 years (closed 09 May 2006)
RoleAdministrator
Correspondence AddressFranchise Shaw
Spring Lane Burwash
Etchingham
East Sussex
TN19 7HY
Secretary NameElizabeth Ann Muriel Ratcliffe
NationalityBritish
StatusClosed
Appointed26 April 2001(2 months, 4 weeks after company formation)
Appointment Duration5 years (closed 09 May 2006)
RoleCompany Director
Correspondence AddressFranchise Shaw
Spring Lane Burwash
Etchingham
East Sussex
TN19 7HY
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressC/O Ferguson Maidment & Co
Sardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2005Secretary's particulars changed (1 page)
6 December 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 February 2004Return made up to 26/01/04; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 February 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
3 May 2001Company name changed tentville LIMITED\certificate issued on 03/05/01 (2 pages)