Company NameAndresco Limited
Company StatusDissolved
Company Number06523781
CategoryPrivate Limited Company
Incorporation Date5 March 2008(15 years, 9 months ago)
Dissolution Date5 April 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Anita Simone Coombes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleRetired
Country of ResidenceFrance
Correspondence Address702 Chemin Du Puits De La Grette
Fayence
Var
83440
Director NameMr Julian Andres Dalmedo Coombes
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address702 Chemin Du Puits De La Grette
Fayence
Var
83440
Secretary NameMr Julian Andres Dalmedo Coombes
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address702 Chemin Du Puits De La Grette
Fayence
Var
83440

Location

Registered Address85 Axminster Road
London
N7 6BS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

50 at £1Mr Julian Andres Dalmedo Coombes
50.00%
Ordinary
50 at £1Mrs Anita Simone Coombes
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
8 January 2016Application to strike the company off the register (3 pages)
30 March 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
7 March 2015Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
10 February 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 September 2013Registered office address changed from 158 Mercers Road Tufnell Park London London N19 4PX United Kingdom on 20 September 2013 (1 page)
19 March 2013Secretary's details changed for Mr Julian Andres Coombes on 18 January 2013 (2 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 March 2013Registered office address changed from 3 King Georges Lodge Monro Drive Guildford Surrey GU2 9PF United Kingdom on 18 March 2013 (1 page)
18 March 2013Director's details changed for Mrs Anita Simone Coombes on 18 January 2013 (2 pages)
18 March 2013Director's details changed for Mr Julian Andres Dalmedo Coombes on 18 January 2013 (2 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 February 2011Amended accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
31 March 2010Director's details changed for Mr Julian Andres Dalmedo Coombes on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mrs Anita Simone Coombes on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Anita Simone Coombes on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Julian Andres Dalmedo Coombes on 1 January 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 April 2008Secretary's change of particulars / julian coombes / 08/03/2008 (1 page)
5 March 2008Incorporation (15 pages)