Company NameANZU Limited
Company StatusDissolved
Company Number06489803
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date11 September 2012 (11 years, 6 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 NameMr Derek Roy Enderby
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlossomfields House
Elford Road Comberford
Tamworth
Staffordshire
B79 9BB
Director NameMr Michael Donnelly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address382 Court Lane
Birmingham
West Midlands
B23 5LG
Secretary NameJohn Brian Grisham
NationalityBritish
StatusResigned
Appointed15 February 2010(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressLower Ground Floor 20-24 Kirby Street
London
EC1N 8TS
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameMoretons Limited (Corporation)
StatusResigned
Appointed01 August 2009(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 February 2010)
Correspondence AddressWhitacre Road
Nuneaton
Warwickshire
CV11 6BW

Location

Registered AddressLower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Termination of appointment of John Grisham as a secretary (2 pages)
19 October 2011Termination of appointment of John Brian Grisham as a secretary on 30 September 2011 (2 pages)
9 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(14 pages)
9 May 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(14 pages)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 April 2010Termination of appointment of Moretons Limited as a secretary (2 pages)
22 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
22 April 2010Termination of appointment of Moretons Limited as a secretary (2 pages)
23 February 2010Termination of appointment of Michael Donnelly as a director (2 pages)
23 February 2010Appointment of John Brian Grisham as a secretary (3 pages)
23 February 2010Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 23 February 2010 (2 pages)
23 February 2010Appointment of John Brian Grisham as a secretary (3 pages)
23 February 2010Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Michael Donnelly as a director (2 pages)
19 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
19 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
3 August 2009Secretary appointed moretons LIMITED (1 page)
3 August 2009Secretary appointed moretons LIMITED (1 page)
23 April 2009Return made up to 28/02/09; full list of members (5 pages)
23 April 2009Return made up to 28/02/09; full list of members (5 pages)
6 March 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
6 March 2009Appointment Terminated Secretary @ukplc client secretary LTD (1 page)
4 September 2008Director appointed michael donnelly (2 pages)
4 September 2008Director appointed michael donnelly (2 pages)
31 January 2008Incorporation (13 pages)
31 January 2008Incorporation (13 pages)