Company Name197 Anson Road Limited
Company StatusDissolved
Company Number06327040
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Alan Davis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Richard Keith Pearlman
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Alan Davis
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
1 August 2016Director's details changed for Mr Robert Alan Davis on 15 February 2016 (2 pages)
1 August 2016Director's details changed for Mr Robert Alan Davis on 15 February 2016 (2 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
29 July 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 July 2016 (1 page)
29 July 2016Secretary's details changed for Richard Keith Pearlman on 15 February 2016 (1 page)
29 July 2016Secretary's details changed for Richard Keith Pearlman on 15 February 2016 (1 page)
29 July 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 July 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
29 July 2014Secretary's details changed for Richard Keith Pearlman on 7 July 2014 (1 page)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Secretary's details changed for Richard Keith Pearlman on 7 July 2014 (1 page)
29 July 2014Secretary's details changed for Richard Keith Pearlman on 7 July 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 November 2012Director's details changed for Mr Robert Alan Davis on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Robert Alan Davis on 22 November 2012 (2 pages)
20 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 27 phipp street london EC2A 4NP (1 page)
23 October 2008Registered office changed on 23/10/2008 from 27 phipp street london EC2A 4NP (1 page)
17 September 2008Return made up to 27/07/08; full list of members (3 pages)
17 September 2008Return made up to 27/07/08; full list of members (3 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (3 pages)
27 July 2007Incorporation (15 pages)
27 July 2007Incorporation (15 pages)