Company Name12-14 Ansdell Street No.2 Limited
Company StatusDissolved
Company Number04465847
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)
Previous NameIbis (797) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Michael Pritchard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(8 months after company formation)
Appointment Duration13 years, 8 months (closed 01 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12-13 Molyneux Street
London
W1H 5HU
Secretary NameWendy Pritchard
NationalityBritish
StatusClosed
Appointed18 February 2008(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address12-13 Molyneux Street
London
W1H 5HU
Secretary NameRosie McGechie
NationalityBritish
StatusResigned
Appointed17 February 2003(8 months after company formation)
Appointment Duration4 years (resigned 18 February 2007)
RoleCompany Director
Correspondence AddressFlat F
413-419 Harrow Road
London
W9 3QJ
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Michael Pritchard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 June 2003Delivered on: 24 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-14 ansdell street london W8 t/n BGL446646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
15 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 25 November 2011 (1 page)
25 November 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 25 November 2011 (1 page)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 July 2009Return made up to 20/06/09; full list of members (3 pages)
22 July 2009Return made up to 20/06/09; full list of members (3 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 December 2008Return made up to 20/06/08; no change of members (4 pages)
11 December 2008Return made up to 20/06/08; no change of members (4 pages)
28 March 2008Registered office changed on 28/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
28 March 2008Appointment terminated secretary rosie mcgechie (1 page)
28 March 2008Secretary appointed wendy pritchard (2 pages)
28 March 2008Secretary appointed wendy pritchard (2 pages)
28 March 2008Appointment terminated secretary rosie mcgechie (1 page)
28 March 2008Registered office changed on 28/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: 12-14 ansdell street london W8 5BN (1 page)
19 May 2006Registered office changed on 19/05/06 from: 12-14 ansdell street london W8 5BN (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 20/06/05; full list of members (2 pages)
9 September 2005Return made up to 20/06/05; full list of members (2 pages)
9 September 2005Location of register of members (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2003 (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 September 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(2 pages)
21 September 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(2 pages)
11 September 2003Return made up to 20/06/03; full list of members (6 pages)
11 September 2003Return made up to 20/06/03; full list of members (6 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
1 March 2003Registered office changed on 01/03/03 from: 2 serjeant's inn london EC4Y 1LT (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 2 serjeant's inn london EC4Y 1LT (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003New secretary appointed (2 pages)
11 February 2003Company name changed ibis (797) LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed ibis (797) LIMITED\certificate issued on 11/02/03 (2 pages)
20 June 2002Incorporation (33 pages)
20 June 2002Incorporation (33 pages)