Company NameAnexgold Limited
Company StatusDissolved
Company Number04660117
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 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 NameKhurram Shahzad Abbasi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18b Second Avenue
Walthamstow
London
E17 9QH
Secretary NameDenise Vas
NationalityBritish
StatusClosed
Appointed02 May 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2010)
RoleSecretary
Correspondence Address11 Clevedon Court
Daventry
Northamptonshire
NN11 8AD
Director NameMohammad Qulzam Abbasi
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2003(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 2003)
RolePrivate Job
Correspondence Address128 Chingford Road
Walthamstow
London
E17 4PL
Secretary NameKhuram Shahzad Abbasi
NationalityBritish
StatusResigned
Appointed15 March 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2005)
RoleShowbiz
Correspondence Address18b 2nd Avenue
Walthamstow
London
E17 9QH
Director NameNisar Ali Mughal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2005)
RoleShowbiz
Correspondence Address11 Church Avenue
Southall
Middlesex
UB2 4DH
Secretary NameZoe Rouhi
NationalityBritish
StatusResigned
Appointed03 August 2005(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 02 December 2005)
RoleSecretary
Correspondence Address106 Braemar Avenue
Neasdon
London
NW10 0DP
Secretary NameNisar Ahmed
NationalityPakistani
StatusResigned
Appointed06 February 2007(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleAdministrator
Correspondence Address155 Norman Road
Leytonstone
London
E11 4RJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address38b Star Street
Paddington
London
W2 1QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
25 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
2 September 2009Appointment Terminated Secretary nisar ahmed (1 page)
2 September 2009Appointment terminated secretary nisar ahmed (1 page)
28 April 2009Return made up to 10/02/09; full list of members (3 pages)
28 April 2009Return made up to 10/02/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
28 January 2009Accounts made up to 28 February 2008 (1 page)
20 January 2009Return made up to 10/02/08; full list of members (3 pages)
20 January 2009Return made up to 10/02/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 322A hoe street walthamstow london E17 9PX (1 page)
21 July 2008Registered office changed on 21/07/2008 from 322A hoe street walthamstow london E17 9PX (1 page)
1 May 2008Registered office changed on 01/05/2008 from 226 tower mews walthamstow london E17 7JJ (1 page)
1 May 2008Registered office changed on 01/05/2008 from 226 tower mews walthamstow london E17 7JJ (1 page)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
21 July 2007Accounts made up to 28 February 2005 (1 page)
21 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 July 2007Accounts made up to 28 February 2006 (1 page)
21 July 2007Accounts for a dormant company made up to 28 February 2005 (1 page)
21 July 2007Accounts made up to 28 February 2007 (1 page)
21 July 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
28 April 2007New secretary appointed (1 page)
28 April 2007New secretary appointed (1 page)
8 March 2007Return made up to 10/02/07; full list of members (6 pages)
8 March 2007Return made up to 10/02/07; full list of members (6 pages)
6 June 2006Registered office changed on 06/06/06 from: 78 marylebone high street london W1U 5AP (1 page)
6 June 2006Registered office changed on 06/06/06 from: 78 marylebone high street london W1U 5AP (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
21 February 2006Return made up to 10/02/06; full list of members (6 pages)
21 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 December 2005Registered office changed on 14/12/05 from: 18B second avenue walthamstow london E17 9QH (1 page)
14 December 2005Registered office changed on 14/12/05 from: 18B second avenue walthamstow london E17 9QH (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005Registered office changed on 06/09/05 from: suite 501 international house 223 regent street london W1B 2QD (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005Registered office changed on 06/09/05 from: suite 501 international house 223 regent street london W1B 2QD (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
24 February 2005Return made up to 10/02/05; full list of members (6 pages)
24 February 2005Return made up to 10/02/05; full list of members (6 pages)
14 December 2004Accounts made up to 29 February 2004 (2 pages)
14 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
18 March 2004Return made up to 10/02/04; full list of members (6 pages)
18 March 2004Return made up to 10/02/04; full list of members (6 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: 8/10 stamford hill london N16 6XZ (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: 8/10 stamford hill london N16 6XZ (1 page)
28 March 2003Director resigned (1 page)
10 February 2003Incorporation (15 pages)
10 February 2003Incorporation (15 pages)