Company NameAnderson Warwick Limited
Company StatusDissolved
Company Number04906970
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date10 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 NameMr Paul Anderson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Weybridge Walk
North Shoebury
Essex
SS3 8YJ
Secretary NameChase Bureau Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 March 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 10 September 2010)
Correspondence AddressNo 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Director NameMr Paul Anderson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2007)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address29 Weybridge Walk
North Shoebury
Essex
SS3 8YJ
Secretary NameClaire Anderson
NationalityBritish
StatusResigned
Appointed16 October 2003(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Weybridge Walk
Shoeburyness
Essex
SS3 8YJ
Director NameClaire Anderson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Weybridge Walk
Shoeburyness
Essex
SS3 8YJ
Director NamePaul Michael Finch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2008)
RoleCompany Director
Correspondence Address26 Tyrone Road
Southend On Sea
Essex
SS1 3HF
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,829
Cash£26,475
Current Liabilities£32,821

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 September 2010Final Gazette dissolved following liquidation (1 page)
10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
14 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Statement of affairs with form 4.19 (6 pages)
14 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2009Statement of affairs with form 4.19 (6 pages)
14 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-09
(1 page)
23 December 2008Registered office changed on 23/12/2008 from 1 royal terrace southend on sea essex SS1 1EA (1 page)
23 December 2008Registered office changed on 23/12/2008 from 1 royal terrace southend on sea essex SS1 1EA (1 page)
18 August 2008Appointment terminated director paul finch (1 page)
18 August 2008Appointment Terminated Director paul finch (1 page)
12 August 2008Ad 31/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 August 2008Ad 31/07/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
12 August 2008Director appointed paul michael finch (2 pages)
12 August 2008Director appointed paul michael finch (2 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 July 2008Director appointed paul anderson (2 pages)
9 July 2008Director appointed paul anderson (2 pages)
2 July 2008Appointment Terminated Director claire anderson (1 page)
2 July 2008Appointment terminated director claire anderson (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 22/09/07; full list of members (2 pages)
18 October 2007Return made up to 22/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
22 March 2007Return made up to 22/09/06; full list of members; amend (6 pages)
22 March 2007Return made up to 22/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2007Return made up to 22/09/06; full list of members (2 pages)
11 January 2007Return made up to 22/09/06; full list of members (2 pages)
6 December 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
23 September 2005Return made up to 22/09/05; full list of members (2 pages)
23 September 2005Return made up to 22/09/05; full list of members (2 pages)
21 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
21 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
23 September 2004Return made up to 22/09/04; full list of members (6 pages)
23 September 2004Return made up to 22/09/04; full list of members (6 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
22 October 2003Director resigned (1 page)
22 September 2003Incorporation (12 pages)