Company NameAngry Unit Ltd
Company StatusDissolved
Company Number06297864
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date9 March 2010 (14 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Shane Fourie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed22 November 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 March 2010)
RoleSecurity
Correspondence AddressFlat 1 9 Stanwick Road
West Kensington
London
W14 8TL
Secretary NameMrs Jennifer Fourie
NationalityBritish
StatusClosed
Appointed22 November 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 March 2010)
RoleCompany Director
Correspondence AddressFlat 1 9 Stanwick Road
West Kensington
London
W14 8TL
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressFlat 1 9 Stanwick Road
West Kensington
London
W14 8TL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2009Application to strike the company off the register (1 page)
11 November 2009Application to strike the company off the register (1 page)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 July 2008Director's Change of Particulars / shane fourie / 08/07/2008 / Nationality was: south african, now: british; HouseName/Number was: flat 1,, now: flat 1; Area was: , now: west kensington (1 page)
18 July 2008Secretary's change of particulars / jennifer fourie / 08/07/2008 (1 page)
18 July 2008Director's change of particulars / shane fourie / 08/07/2008 (1 page)
18 July 2008Secretary's Change of Particulars / jennifer fourie / 08/07/2008 / Date of Birth was: none, now: 14-Mar-1985; HouseName/Number was: flat 1,, now: flat 1; Area was: , now: west kensington (1 page)
9 July 2008Director's change of particulars / shane fourie / 08/07/2008 (2 pages)
9 July 2008Director's Change of Particulars / shane fourie / 08/07/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 1,; Street was: flat 1, now: 9 stanwick road; Area was: 207 uxbridge road, shepherds bush, now: ; Post Code was: W12 9DH, now: W14 8TL; Country was: , now: united kingdom (2 pages)
9 July 2008Secretary's change of particulars / jennifer fourie / 08/07/2008 (2 pages)
9 July 2008Secretary's Change of Particulars / jennifer fourie / 08/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: flat 1,; Street was: flat 1, now: 9 stanwick road; Area was: 207 uxbridge road, shepherds bush, now: ; Post Code was: W12 9DH, now: W14 8TL; Country was: , now: united kingdom (2 pages)
9 July 2008Return made up to 29/06/08; full list of members (3 pages)
9 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from flat 1, 207 uxbridge road shepherds bush london W12 9DH (1 page)
8 May 2008Registered office changed on 08/05/2008 from flat 1, 207 uxbridge road shepherds bush london W12 9DH (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
29 June 2007Incorporation (15 pages)
29 June 2007Incorporation (15 pages)