Company NameAnakin Investment Services Limited
Company StatusDissolved
Company Number04456612
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date10 October 2006 (17 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 NameBenjamin Albert Roy Richardson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2006)
RoleConsultant
Correspondence Address61 Gowan Avenue
London
SW6 6RH
Secretary NameDMS Secretaries Limited (Corporation)
StatusClosed
Appointed12 November 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2006)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address1st Floor
43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£54,765
Net Worth£40,220
Cash£40,661
Current Liabilities£7,336

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Application for striking-off (1 page)
13 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 August 2004Return made up to 29/05/04; full list of members (6 pages)
28 October 2003Director's particulars changed (1 page)
16 September 2003Registered office changed on 16/09/03 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
15 September 2003Registered office changed on 15/09/03 from: suite 7 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
2 September 2003Secretary's particulars changed (1 page)
1 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
4 June 2003Return made up to 29/05/03; full list of members (6 pages)
16 November 2002Registered office changed on 16/11/02 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
11 July 2002Director resigned (1 page)
7 June 2002Incorporation (10 pages)