Company NameD. Anderson Limited
Company StatusDissolved
Company Number04711018
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDouglas James Anderson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleTV Radio Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
27 Aberdare Gardens
London
NW6 3AJ
Secretary NameLeyla Yusuf
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Tornay House
Collier Street
Islington
London
N1 9DQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address245 Caledonian Road
London
N1 1ED
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

2 at £1Douglas James Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,346
Cash£3,236
Current Liabilities£53,625

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Leyla Yusuf as a secretary (1 page)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Douglas James Anderson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Douglas James Anderson on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Douglas James Anderson on 1 October 2009 (2 pages)
26 March 2010Termination of appointment of Leyla Yusuf as a secretary (1 page)
2 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 March 2009Return made up to 25/03/09; full list of members (3 pages)
26 March 2009Return made up to 25/03/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
26 March 2007Return made up to 25/03/07; full list of members (2 pages)
26 March 2007Return made up to 25/03/07; full list of members (2 pages)
13 April 2006Return made up to 25/03/06; full list of members (2 pages)
13 April 2006Return made up to 25/03/06; full list of members (2 pages)
8 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
17 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Registered office changed on 15/04/03 from: 245 caledonian road london N1 1ED (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 245 caledonian road london N1 1ED (2 pages)
15 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (2 pages)
8 April 2003Director resigned (2 pages)
8 April 2003Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
8 April 2003Director resigned (2 pages)
8 April 2003Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
8 April 2003Secretary resigned (2 pages)
25 March 2003Incorporation (15 pages)
25 March 2003Incorporation (15 pages)