Company NameAnteros Trust Limited
Company StatusDissolved
Company Number08148589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameBeth Wallace
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed10 December 2012(4 months, 3 weeks after company formation)
Appointment Duration2 years (closed 23 December 2014)
RoleSelf Employed Therapist
Country of ResidenceRepublic Of Ireland
Correspondence Address5 Gullane Cottages Timoleague Road
Clonakilty
Co. Cork
Ireland
Director NameMs Ute Demontis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustrian
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address17 Eastwood Road
London
N10 1NL
Director NameMr Michael Lousada
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address18 Southampton Road
London
NW5 4HX
Secretary NameUte Demontis
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Eastwood Road
London
N10 1NL

Location

Registered Address16 Upper Park Road
London
NW3 2UP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,033
Current Liabilities£600

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (5 pages)
1 September 2014Application to strike the company off the register (5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 18 July 2013 no member list (2 pages)
31 July 2013Annual return made up to 18 July 2013 no member list (2 pages)
21 May 2013Termination of appointment of Ute Demontis as a secretary on 26 April 2013 (1 page)
21 May 2013Termination of appointment of Ute Demontis as a secretary on 26 April 2013 (1 page)
14 May 2013Termination of appointment of Michael Lousada as a director on 1 May 2013 (1 page)
14 May 2013Termination of appointment of Michael Lousada as a director on 1 May 2013 (1 page)
14 May 2013Termination of appointment of Michael Lousada as a director on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Ute Demontis as a director on 26 April 2013 (2 pages)
1 May 2013Termination of appointment of Ute Demontis as a director on 26 April 2013 (2 pages)
4 January 2013Appointment of Beth Wallace as a director on 10 December 2012 (4 pages)
4 January 2013Appointment of Beth Wallace as a director on 10 December 2012 (4 pages)
25 October 2012Registered office address changed from 18 Southampton Road London Middlesex NW5 4HX England on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from 18 Southampton Road London Middlesex NW5 4HX England on 25 October 2012 (2 pages)
18 July 2012Incorporation (28 pages)
18 July 2012Incorporation (28 pages)