Company NameAnadale Limited
Company StatusDissolved
Company Number04750484
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chaim Elazar Gwirtz
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIsraeli
StatusClosed
Appointed30 April 2010(7 years after company formation)
Appointment Duration2 years, 1 month (closed 19 June 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPO Box 7010
1st Floor 44-46 Whitfield Street
London
W1A 2EA
Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEvelyn Rachel Hazel Israel
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameMr Shimon Yisroel Brander
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Wellington Street East
Salford
M7 4DW
Director NameZalman Roth
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2004(11 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressTachelet Mordechai No. 1
Jerusalem
Israel
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor 44-46 Whitfield Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,697
Cash£517
Current Liabilities£38,246

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Application to strike the company off the register (3 pages)
23 February 2012Application to strike the company off the register (3 pages)
8 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
8 November 2011Notice of ceasing to act as receiver or manager (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
8 November 2011Notice of ceasing to act as receiver or manager (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 4 November 2011 (2 pages)
9 May 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
18 April 2011Notice of appointment of receiver or manager (3 pages)
18 April 2011Notice of appointment of receiver or manager (3 pages)
2 September 2010Termination of appointment of Evelyn Israel as a secretary (1 page)
2 September 2010Termination of appointment of Evelyn Israel as a secretary (1 page)
2 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(3 pages)
2 September 2010Termination of appointment of Zalman Roth as a director (1 page)
2 September 2010Termination of appointment of Zalman Roth as a director (1 page)
2 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(3 pages)
2 September 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 2
(3 pages)
1 September 2010Appointment of Mr Chaim Elazar Gwirtz as a director (2 pages)
1 September 2010Termination of appointment of Evelyn Israel as a secretary (1 page)
1 September 2010Termination of appointment of Zalman Roth as a director (1 page)
1 September 2010Termination of appointment of David Rabson as a director (1 page)
1 September 2010Termination of appointment of Zalman Roth as a director (1 page)
1 September 2010Appointment of Mr Chaim Elazar Gwirtz as a director (2 pages)
1 September 2010Termination of appointment of Evelyn Israel as a secretary (1 page)
1 September 2010Termination of appointment of David Rabson as a director (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 July 2009Return made up to 01/05/09; full list of members (4 pages)
16 July 2009Return made up to 01/05/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
24 September 2007Location of debenture register (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Return made up to 01/05/07; full list of members (2 pages)
24 September 2007Return made up to 01/05/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 July 2006Return made up to 01/05/06; full list of members (2 pages)
25 July 2006Return made up to 01/05/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 June 2005Return made up to 01/05/05; full list of members (5 pages)
15 June 2005Return made up to 01/05/05; full list of members (5 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Return made up to 01/05/04; full list of members (5 pages)
27 September 2004Return made up to 01/05/04; full list of members (5 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
1 June 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
1 June 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (3 pages)
27 July 2003Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003New director appointed (3 pages)
27 July 2003Director resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
27 July 2003Registered office changed on 27/07/03 from: 8/10 stamford hill london N16 6XZ (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2003Director resigned (1 page)
1 May 2003Incorporation (15 pages)
1 May 2003Incorporation (15 pages)