Company NameAnderson Castle & Co Limited
Company StatusDissolved
Company Number05762431
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJanie Anderson Castle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Old Square
Lincoln's Inn
London
WC2A 3UE
Secretary NameMr Peter Bolton Castle
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address13-14 Old Square
Lincoln's Inn
London
WC2A 3UE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address13-14 Old Square
Lincoln's Inn
London
WC2A 3UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,594
Cash£1,322
Current Liabilities£17,248

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
3 November 2011Voluntary strike-off action has been suspended (1 page)
3 November 2011Voluntary strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
12 July 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(4 pages)
12 July 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(4 pages)
8 July 2010Register inspection address has been changed from 13-14 Old Square Lincoln's Inn London WC2 3UE United Kingdom (1 page)
8 July 2010Register inspection address has been changed from 13-14 Old Square Lincoln's Inn London WC2 3UE United Kingdom (1 page)
7 July 2010Registered office address changed from 13 Old Square Lincolns Inn London WC2A 3UA on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 13 Old Square Lincolns Inn London WC2A 3UA on 7 July 2010 (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Registered office address changed from 13 Old Square Lincolns Inn London WC2A 3UA on 7 July 2010 (1 page)
6 July 2010Secretary's details changed for Peter Bolton Castle on 30 March 2010 (1 page)
6 July 2010Director's details changed for Janie Anderson Castle on 30 March 2010 (2 pages)
6 July 2010Director's details changed for Janie Anderson Castle on 30 March 2010 (2 pages)
6 July 2010Secretary's details changed for Peter Bolton Castle on 30 March 2010 (1 page)
21 May 2010Amended accounts made up to 31 March 2009 (4 pages)
21 May 2010Amended total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 30/03/09; full list of members (3 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Return made up to 30/03/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Return made up to 30/03/08; full list of members (3 pages)
29 July 2008Return made up to 30/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Registered office changed on 14/01/08 from: 52 parkstone road, poole, dorset, BH15 2PU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 52 parkstone road, poole, dorset, BH15 2PU (1 page)
19 June 2007Return made up to 30/03/07; full list of members (6 pages)
19 June 2007Return made up to 30/03/07; full list of members (6 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
30 March 2006Incorporation (12 pages)
30 March 2006Incorporation (12 pages)