Company NameAnise Limited
Company StatusDissolved
Company Number04424882
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameChristian Benzie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleFashion Retailer
Correspondence Address171a Finchley Road
London
NW3 6LB
Secretary NameMr Francis Michael Solano
NationalityBritish
StatusClosed
Appointed30 April 2003(1 year after company formation)
Appointment Duration1 year, 7 months (closed 14 December 2004)
RoleBuilding Consultant
Correspondence Address2 Buckingham Avenue
London
N20 9BX
Secretary NameMichelle Stephen
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleArt Director
Correspondence Address52 Harcombe Road
London
N16 0SA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 51
Milmead Industrial Centre
Millmead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,513
Cash£653
Current Liabilities£11,193

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 May 2003Director's particulars changed (1 page)
14 May 2003Secretary's particulars changed (1 page)
10 May 2003New secretary appointed (1 page)
10 May 2003Secretary resigned (1 page)
4 April 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Ad 10/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 171A finchley road london NW3 6LB (1 page)
7 June 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
25 April 2002Incorporation (6 pages)