Company NameAnello & Davide (Retail) Limited
Company StatusDissolved
Company Number04258949
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCo Director
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Director NameMr Pramod Kumar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Albans Grove
Kensington
London
W8 5BP
Secretary NameMr Pramod Kumar
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Albans Grove
Kensington
London
W8 5BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 St Albans Grove
Kensington
London
W8 5BP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
28 December 2008Application for striking-off (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Return made up to 25/07/07; full list of members (7 pages)
7 February 2007Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Registered office changed on 01/06/06 from: 20-21 saint christopher's place london W1U 1NZ (1 page)
7 November 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Registered office changed on 22/09/04 from: 47 beauchamp place london SW3 1NX (1 page)
19 August 2004Return made up to 25/07/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2003Return made up to 25/07/03; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 December 2001Ad 10/12/01--------- £ si 288@1=288 £ ic 1/289 (2 pages)
13 December 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (3 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)