Company NameAnathema Limited
Company StatusDissolved
Company Number05149705
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date28 October 2010 (13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameChristopher Theodoridis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed01 January 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 28 October 2010)
RoleManager
Correspondence Address15a Park East Building
Fairfield Road
London
E3 2UT
Director NameRonald Sempebwa
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6
95 Islip Road
Oxford
Oxfordshire
OX2 7SF
Director NameChristopher Theodoridis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCorporate Hosp Managerer
Correspondence AddressFlat 2
52 Fentiman Road
London
SW8 1LF
Director NameChristopher Theodoridis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCorporate Hosp Managerer
Correspondence AddressFlat 2
52 Fentiman Road
London
SW8 1LF
Director NameMrs Yvonne Le Boutillier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Clock House Road
Beckenham
BR3 4JU
Secretary NameMrs Yvonne Le Boutillier
NationalityBritish
StatusResigned
Appointed07 August 2007(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Clock House Road
Beckenham
BR3 4JU
Director NameRonald Sempebwa
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2009)
RoleLawyer
Correspondence AddressFlat 6
95 Islip Road
Oxford
Oxfordshire
OX2 7SF
Secretary NameRonald Sempebwa
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2009)
RoleLawyer
Correspondence AddressFlat 6
95 Islip Road
Oxford
Oxfordshire
OX2 7SF
Secretary NameRonald Sempebwa
NationalityBritish
StatusResigned
Appointed29 July 2008(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2009)
RoleLawyer
Correspondence AddressFlat 6
95 Islip Road
Oxford
Oxfordshire
OX2 7SF

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Notice of move from Administration to Dissolution (11 pages)
28 July 2010Administrator's progress report to 21 July 2010 (1 page)
28 July 2010Notice of move from Administration to Dissolution on 21 July 2010 (11 pages)
28 July 2010Administrator's progress report to 21 July 2010 (1 page)
2 March 2010Administrator's progress report to 29 January 2010 (12 pages)
2 March 2010Administrator's progress report to 29 January 2010 (12 pages)
9 December 2009Statement of administrator's proposal (17 pages)
9 December 2009Statement of administrator's proposal (17 pages)
3 September 2009Registered office changed on 03/09/2009 from 25-27 brewer street soho london W1F 0RR (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 25-27 brewer street soho london W1F 0RR (2 pages)
10 August 2009Appointment of an administrator (1 page)
10 August 2009Appointment of an administrator (1 page)
27 July 2009Director appointed christopher theodoridis (2 pages)
27 July 2009Director appointed christopher theodoridis (2 pages)
9 March 2009Appointment Terminated Director and Secretary ronald sempebwa (1 page)
9 March 2009Registered office changed on 09/03/2009 from flat 6 95 isip road summertown oxfordshire OX2 7SF (1 page)
9 March 2009Appointment terminated director and secretary ronald sempebwa (1 page)
9 March 2009Registered office changed on 09/03/2009 from flat 6 95 isip road summertown oxfordshire OX2 7SF (1 page)
13 January 2009Appointment Terminated Director christopher theodoridis (1 page)
13 January 2009Appointment terminated director christopher theodoridis (1 page)
13 August 2008Director and secretary appointed ronald sempebwa (2 pages)
13 August 2008Director and secretary appointed ronald sempebwa (2 pages)
6 August 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
6 August 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
4 July 2008Return made up to 09/06/08; full list of members (3 pages)
4 July 2008Return made up to 09/06/08; full list of members (3 pages)
1 May 2008Accounts made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 January 2008Secretary resigned;director resigned (1 page)
31 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
5 July 2007Return made up to 09/06/07; no change of members (7 pages)
5 July 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Accounts made up to 30 June 2006 (1 page)
21 February 2007Director resigned (2 pages)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (2 pages)
21 February 2007New director appointed (1 page)
14 July 2006Return made up to 09/06/06; full list of members (7 pages)
14 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Registered office changed on 27/04/06 from: 26 ware point drive west thamesmead london SE28 0HL (1 page)
27 April 2006Registered office changed on 27/04/06 from: 26 ware point drive west thamesmead london SE28 0HL (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 April 2006Accounts made up to 30 June 2005 (1 page)
13 December 2005Registered office changed on 13/12/05 from: 15A park east building fairfield road london E3 2UT (1 page)
13 December 2005Registered office changed on 13/12/05 from: 15A park east building fairfield road london E3 2UT (1 page)
17 August 2005Return made up to 09/06/05; full list of members (6 pages)
17 August 2005Return made up to 09/06/05; full list of members (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
9 June 2004Incorporation (44 pages)