Company NameANNE Isley Developments Limited
Company StatusDissolved
Company Number05900876
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 7 months ago)
Dissolution Date18 December 2012 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(3 months after company formation)
Appointment Duration6 years, 1 month (closed 18 December 2012)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2006(same day as company formation)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2006(1 week, 5 days after company formation)
Appointment Duration2 weeks (resigned 04 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Anthony Richard Whycliffe Wyld
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 12 February 2008)
RoleForestry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ansty House
Higher Ansty
Dorchester
Dorset
DT2 7PT

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

22k at £0.5Anne Isley
100.00%
Ordinary

Financials

Year2014
Turnover-£370
Net Worth£63,839
Cash£61,339
Current Liabilities£2,131

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 11,000
(4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 11,000
(4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 11,000
(4 pages)
23 August 2012Application to strike the company off the register (3 pages)
23 August 2012Application to strike the company off the register (3 pages)
3 July 2012Statement of capital on 3 July 2012
  • GBP 11,000
(4 pages)
3 July 2012Solvency Statement dated 30/05/12 (1 page)
3 July 2012Solvency statement dated 30/05/12 (1 page)
3 July 2012Statement of capital on 3 July 2012
  • GBP 11,000
(4 pages)
3 July 2012Statement of capital on 3 July 2012
  • GBP 11,000
(4 pages)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £24000 cancelled from share prem a/c 12/06/2012
(2 pages)
21 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £24000 cancelled from share prem a/c 12/06/2012
(2 pages)
21 June 2012Statement by Directors (1 page)
21 June 2012Statement by directors (1 page)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
29 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 29/11/2011.
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 29/11/2011.
(3 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed (1 page)
6 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
21 August 2009Return made up to 09/08/09; full list of members (3 pages)
21 August 2009Return made up to 09/08/09; full list of members (3 pages)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
15 May 2009Director's Change of Particulars / steven oliver / 14/05/2009 / HouseName/Number was: , now: 5; Street was: 16 trilley fields, now: moorland close; Area was: , now: flitton; Post Town was: maulden, now: bedford; Post Code was: MK45 2US, now: MK45 5DQ; Country was: , now: united kingdom (1 page)
23 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Ad 09/08/06-09/08/06 £ si [email protected]=34999 £ ic 1/35000 (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Ad 09/08/06-09/08/06 £ si [email protected]=34999 £ ic 1/35000 (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
11 August 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
9 August 2006Incorporation (17 pages)
9 August 2006Incorporation (17 pages)