Company NameIxoyc Anesis (2014) Ltd
Company StatusDissolved
Company Number08222144
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameAnesis Tv Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Damien Lee Andre Zannetou
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMr Roger Brian Edward Gay
StatusClosed
Appointed02 September 2014(1 year, 11 months after company formation)
Appointment Duration2 years (closed 06 September 2016)
RoleCompany Director
Correspondence Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameMichael Bloom
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 The Pavement
Clapham
London
Greater London
SW4 0HY
Director NameJeremy Rush
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 The Pavement
Clapham
London
Greater London
SW4 0HY
Secretary NameMr Leon Zannetou
StatusResigned
Appointed31 January 2014(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 2014)
RoleCompany Director
Correspondence Address1 Beaufort Gardens
London
SW16 3BP

Location

Registered AddressGuardian Business Recovery
72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved following liquidation (1 page)
6 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
22 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
10 September 2015Registered office address changed from 14 the Pavement Clapham London Greater London SW4 0HY to C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 10 September 2015 (2 pages)
9 September 2015Statement of affairs with form 4.19 (7 pages)
9 September 2015Appointment of a voluntary liquidator (1 page)
27 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(3 pages)
2 September 2014Appointment of Mr Roger Brian Edward Gay as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Roger Brian Edward Gay as a secretary on 2 September 2014 (2 pages)
2 September 2014Termination of appointment of Leon Zannetou as a secretary on 29 August 2014 (1 page)
31 January 2014Company name changed anesis tv LTD\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Appointment of Mr Leon Zannetou as a secretary (2 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(3 pages)
9 July 2013Termination of appointment of Jeremy Rush as a director (1 page)
20 June 2013Termination of appointment of Michael Bloom as a director (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)