Company NameANSD Developments Ltd
Company StatusDissolved
Company Number05952343
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date25 June 2013 (10 years, 10 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 NameBledar Tular
Date of BirthApril 1976 (Born 48 years ago)
NationalityAlbanian
StatusClosed
Appointed03 October 2011(5 years after company formation)
Appointment Duration1 year, 8 months (closed 25 June 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 222 Walm Lane
London
NW2 3BS
Secretary NameBledar Tular
StatusClosed
Appointed03 October 2011(5 years after company formation)
Appointment Duration1 year, 8 months (closed 25 June 2013)
RoleCompany Director
Correspondence AddressFlat 11 222 Walm Lane
London
NW2 3BS
Director NameMr Shane Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1b Tasso Road
London
W6 8YL
Secretary NameMaria Isabel Aguado
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address42b British Grove South
Chiswick
London
W4 2PU
Secretary NameRyan Benjamin Jacobson
NationalityBritish
StatusResigned
Appointed01 November 2008(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2009)
RoleCompany Director
Correspondence Address5 St Anns Court Sunningfields Road
London
NW4 4QY
Secretary NameJeremy Gilson
NationalityBritish
StatusResigned
Appointed11 June 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address47 Wood End Avenue
Harrow
Middlesex
HA2 8NU
Secretary NameShane Shahin Desai
NationalityBritish
StatusResigned
Appointed04 February 2011(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 October 2011)
RoleCompany Director
Correspondence Address1b Tasso Road
London
W6 8YL

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

2 at £1Shane Shahin Desai
100.00%
Ordinary

Financials

Year2014
Net Worth-£286,765
Cash£7
Current Liabilities£387,913

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(4 pages)
9 May 2012Termination of appointment of Shane Shahin Desai as a secretary on 3 October 2011 (1 page)
9 May 2012Termination of appointment of Shane Desai as a secretary (1 page)
9 May 2012Termination of appointment of Shane Desai as a director (1 page)
9 May 2012Appointment of Bledar Tular as a director (2 pages)
9 May 2012Appointment of Bledar Tular as a secretary on 3 October 2011 (2 pages)
9 May 2012Appointment of Bledar Tular as a secretary (2 pages)
9 May 2012Appointment of Bledar Tular as a director on 3 October 2011 (2 pages)
9 May 2012Termination of appointment of Shane Desai as a director on 3 October 2011 (1 page)
16 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (2 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (2 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
30 December 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
30 December 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
18 February 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
18 February 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
27 August 2009Director's Change of Particulars / shane desai / 01/01/2009 / Occupation was: director, now: executive (1 page)
27 August 2009Director's change of particulars / shane desai / 01/01/2009 (1 page)
16 July 2009Secretary appointed jeremy gilson (2 pages)
16 July 2009Appointment terminated secretary ryan jacobson (1 page)
16 July 2009Secretary appointed jeremy gilson (2 pages)
16 July 2009Appointment Terminated Secretary ryan jacobson (1 page)
31 March 2009Appointment Terminated Secretary maria aguado (1 page)
31 March 2009Appointment terminated secretary maria aguado (1 page)
31 March 2009Secretary appointed ryan benjamin jacobson (2 pages)
31 March 2009Secretary appointed ryan benjamin jacobson (2 pages)
18 November 2008Registered office changed on 18/11/2008 from cavendish & co 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from cavendish & co 61 chandos place london WC2N 4HG (1 page)
17 November 2008Return made up to 02/10/08; full list of members (5 pages)
17 November 2008Return made up to 02/10/08; full list of members (5 pages)
17 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 February 2008Return made up to 02/10/07; full list of members (5 pages)
8 February 2008Return made up to 02/10/07; full list of members (5 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (11 pages)
23 November 2006Particulars of mortgage/charge (11 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
23 November 2006Particulars of mortgage/charge (5 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
2 October 2006Incorporation (13 pages)
2 October 2006Incorporation (13 pages)