Company NameAntique Limited
Company StatusDissolved
Company Number04176443
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameProteas Consulting & Services Ltd (Corporation)
StatusClosed
Appointed09 March 2001(same day as company formation)
Correspondence AddressZenas Kanther
Corner Orifenous Str
Limassol
3035
Foreign
Secretary NameGramaro Consulting And Services Ltd (Corporation)
StatusClosed
Appointed09 March 2001(same day as company formation)
Correspondence AddressZenas Kanther & Origenous Str
Limassol
3035
Cyprus
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameProteas Consulting & Services Ltd (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressZenas Kanther
Corner Orifenous Str
Limassol
3035
Foreign
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
26 March 2008Return made up to 09/03/08; full list of members (3 pages)
4 March 2008Application for striking-off (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2006 (17 pages)
8 May 2007Return made up to 09/03/07; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 March 2006Return made up to 09/03/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2005Return made up to 09/03/05; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2004Return made up to 09/03/04; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 June 2003Return made up to 09/03/03; full list of members (6 pages)
8 June 2003Registered office changed on 08/06/03 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
4 July 2002Return made up to 09/03/02; full list of members (6 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (2 pages)
15 May 2001Director resigned (2 pages)
9 March 2001Incorporation (17 pages)