Company NameAnakao Limited
Company StatusDissolved
Company Number04894392
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStephanie Marie-Victoire Kirchmeyer
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleFilm Producer And Consultant
Correspondence Address9 Ifield Road
London
SW10 9AZ
Secretary NameOlivier Metzinger
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address57 Rue St Nicolas
Bordeaux
33800
France
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSuite 2
15 Broad Court
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,254
Cash£1,609
Current Liabilities£1,058

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2009Application to strike the company off the register (3 pages)
11 November 2009Application to strike the company off the register (3 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 September 2007Return made up to 10/09/07; no change of members (6 pages)
26 September 2007Return made up to 10/09/07; no change of members (6 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 October 2006Return made up to 10/09/06; full list of members (6 pages)
11 October 2006Return made up to 10/09/06; full list of members (6 pages)
26 September 2005Return made up to 10/09/05; full list of members (6 pages)
26 September 2005Return made up to 10/09/05; full list of members (6 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 October 2004Return made up to 10/09/04; full list of members (6 pages)
13 October 2004Return made up to 10/09/04; full list of members (6 pages)
12 November 2003Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 November 2003Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
10 September 2003Incorporation (15 pages)
10 September 2003Incorporation (15 pages)