Company NameAnthonymaker Gp Limited
Company StatusDissolved
Company Number07059949
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameChristopher Patrick Oliver
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Cubemaker Gp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£384,475
Current Liabilities£384,478

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

15 February 2011Delivered on: 23 February 2011
Satisfied on: 16 March 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company in its capacity as general partner of the anthonymaker LP to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
21 September 2016Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016 (1 page)
11 March 2016Total exemption full accounts made up to 30 September 2015 (24 pages)
11 March 2016Total exemption full accounts made up to 30 September 2015 (24 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
15 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
15 April 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 April 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 March 2015Satisfaction of charge 1 in full (1 page)
16 March 2015Satisfaction of charge 1 in full (1 page)
12 January 2015Total exemption full accounts made up to 31 March 2014 (24 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (24 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(4 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(4 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(4 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (26 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (26 pages)
29 October 2012Director's details changed for Mr Timothy Michael Hayne on 12 June 2012 (2 pages)
29 October 2012Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012 (2 pages)
29 October 2012Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012 (2 pages)
29 October 2012Secretary's details changed for Christopher Patrick Oliver on 12 June 2012 (1 page)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Timothy Michael Hayne on 12 June 2012 (2 pages)
29 October 2012Director's details changed for Mr Stuart Campbell Loggie on 12 June 2012 (2 pages)
29 October 2012Director's details changed for Mr Christopher Patrick Oliver on 12 June 2012 (2 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Secretary's details changed for Christopher Patrick Oliver on 12 June 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN United Kingdom on 6 September 2012 (1 page)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 May 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
13 May 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
28 October 2009Incorporation (39 pages)
28 October 2009Incorporation (39 pages)