Company NameAntilles (UK) Limited
Company StatusDissolved
Company Number05166098
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date15 January 2011 (13 years, 2 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 NameRichard Cornelis Spikerman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityDutch
StatusClosed
Appointed02 June 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 15 January 2011)
RoleConsultant
Correspondence Address15 Boulevard Des Moulins
Apt 64
Monte Carlo
Monaco
Director NameMr Bryan Colin Rickman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address17 Brooker Street
Hove
East Sussex
BN3 3YX
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameAlla Fedorova
Date of BirthJune 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed27 September 2004(3 months after company formation)
Appointment Duration2 years (resigned 24 October 2006)
RoleCompany Director
Correspondence Address21 Thorn Tree Court
Park View Road
London
W5 2JD
Director NameRoman Mikhaylenko
Date of BirthJuly 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressFlat 1 Peterson House
25 Gilbert Street
London
W1K 5HX
Secretary NameMr Jonathan Stuart Lamb
NationalityBritish
StatusResigned
Appointed26 October 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Higher Drive
Banstead
Surrey
SM7 1PF
Director NameMr Richard Alexander Silver
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Wolstonbury Road
Hove
East Sussex
BN3 6EJ
Secretary NameIrina Ovchinnikova
NationalityBritish
StatusResigned
Appointed31 December 2007(3 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address46 Queens Road
Beckenham
Kent
BR3 4JL
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressMercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Return of final meeting in a members' voluntary winding up (5 pages)
15 October 2010Return of final meeting in a members' voluntary winding up (5 pages)
1 July 2010Liquidators statement of receipts and payments to 17 June 2010 (7 pages)
1 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (7 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Registered office changed on 25/06/2009 from fourth floor, 4 albemarle street london london W1S 4GA (1 page)
25 June 2009Registered office changed on 25/06/2009 from fourth floor, 4 albemarle street london london W1S 4GA (1 page)
24 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-18
(1 page)
24 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 2009Declaration of solvency (3 pages)
24 June 2009Declaration of solvency (3 pages)
19 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
19 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
8 October 2008Appointment Terminated Director richard silver (2 pages)
8 October 2008Appointment terminated director richard silver (2 pages)
7 August 2008Appointment Terminated Secretary irina ovchinnikova (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 August 2008Appointment terminated secretary irina ovchinnikova (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2008Director appointed richard cornelis spikerman (2 pages)
26 June 2008Director appointed richard cornelis spikerman (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 July 2007Return made up to 29/06/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: dourth floor 4 albemarle street london W1S4 gax (1 page)
13 July 2007Registered office changed on 13/07/07 from: dourth floor 4 albemarle street london W1S4 gax (1 page)
13 July 2007Return made up to 29/06/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 2ND gloor berkeley square house berkeley square london W1J 6BD (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2ND gloor berkeley square house berkeley square london W1J 6BD (1 page)
11 November 2006Registered office changed on 11/11/06 from: 35 old queen street london SW1H 9JD (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Registered office changed on 11/11/06 from: 35 old queen street london SW1H 9JD (1 page)
11 November 2006New secretary appointed (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 July 2006Return made up to 29/06/06; full list of members (2 pages)
5 July 2006Return made up to 29/06/06; full list of members (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
4 May 2006Accounts for a small company made up to 31 December 2004 (6 pages)
4 May 2006Accounts for a small company made up to 31 December 2004 (6 pages)
23 January 2006Delivery ext'd 3 mth 31/12/04 (1 page)
23 January 2006Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
7 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
26 July 2005Return made up to 29/06/05; full list of members (3 pages)
26 July 2005Return made up to 29/06/05; full list of members (3 pages)
4 October 2004Director resigned (1 page)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)