Company Name43 Anson Road Limited
Company StatusDissolved
Company Number08728334
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Directors

Director NameMrs Angela Elisabeth Calamassi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleProperty Investor & Developer
Country of ResidenceEngland
Correspondence AddressNew Dairy Farm
Stewkley Road
Cublington
Bucks
LU7 0LS
Director NameMr Mario Steven Calamassi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleProperty Investor & Developer
Country of ResidenceEngland
Correspondence AddressNew Dairy Farm
Stewkley Road
Cublington
Bucks
LU7 0LS
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2013(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
25 October 2013Termination of appointment of Dudley Robert Alexander Miles as a director on 11 October 2013 (2 pages)
25 October 2013Termination of appointment of Dmcs Secretaries Limited as a secretary on 11 October 2013 (2 pages)
25 October 2013Termination of appointment of Dmcs Secretaries Limited as a secretary on 11 October 2013 (2 pages)
25 October 2013Appointment of Mrs Angela Elisabeth Calamassi as a director on 11 October 2013 (3 pages)
25 October 2013Appointment of Mr Mario Steven Calamassi as a director on 11 October 2013 (3 pages)
25 October 2013Termination of appointment of Dudley Robert Alexander Miles as a director on 11 October 2013 (2 pages)
25 October 2013Appointment of Mr Mario Steven Calamassi as a director on 11 October 2013 (3 pages)
25 October 2013Appointment of Mrs Angela Elisabeth Calamassi as a director on 11 October 2013 (3 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
(23 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
(23 pages)