Company NameAni.M Limited
Company StatusDissolved
Company Number05321396
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 4 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Anita Mehra
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Secretary NameMr Vinod Kumar Mehra
NationalityBritish
StatusClosed
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr Vinod Kumar Mehra
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(3 years after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,310
Cash£1,046
Current Liabilities£61,960

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Change of name notice (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 5
(6 pages)
28 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 5
(6 pages)
28 January 2010Director's details changed for Vinod Kumar Mehra on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Vinod Kumar Mehra on 28 January 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Return made up to 24/12/08; full list of members (4 pages)
20 March 2009Return made up to 24/12/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
11 February 2008Return made up to 24/12/07; no change of members (6 pages)
11 February 2008Return made up to 24/12/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 February 2007Return made up to 24/12/06; full list of members; amend (6 pages)
6 February 2007Return made up to 24/12/06; full list of members; amend (6 pages)
8 January 2007Return made up to 24/12/06; full list of members (7 pages)
8 January 2007Return made up to 24/12/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Ad 18/01/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 March 2006Ad 18/01/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2005Return made up to 24/12/05; full list of members (6 pages)
30 March 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
30 March 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
21 February 2005Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 February 2005Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
24 December 2004Incorporation (16 pages)
24 December 2004Incorporation (16 pages)