ANDSH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameANDSH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02210150
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ANDSH LIMITED?

    • (6523) /

    Where is ANDSH LIMITED located?

    Registered Office Address
    GRIFFINS
    Tavistock House South Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDSH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMCO NO.215 LIMITEDJan 11, 1988Jan 11, 1988

    What are the latest accounts for ANDSH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ANDSH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 04, 2011

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on Jun 22, 2010

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 09, 2010

    LRESSP

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Director's details changed for Rachel Jane Morrison on Jan 27, 2010

    3 pagesCH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2010

    Statement of capital on Apr 06, 2010

    • Capital: GBP 1,947,851
    SH01

    Director's details changed for Rachel Jane Morrison on Nov 05, 2009

    3 pagesCH01

    Director's details changed for Mr Shaun Patrick Coles on Oct 28, 2009

    3 pagesCH01

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    Who are the officers of ANDSH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133896000001
    COLES, Shaun Patrick
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritish95706540001
    GREEN, David Martin
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    United KingdomBritish157202700001
    MORRISON, Rachel Jane
    Narborough
    LE19 0AL Leicester
    Carlton Park
    Director
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United KingdomBritish79351960004
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Secretary
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    British1209960001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BAGLIN, Richard John
    2 Feathers Place
    Greenwich
    SE10 9NE London
    Director
    2 Feathers Place
    Greenwich
    SE10 9NE London
    United KingdomBritish6073720001
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    DIXON, Ann Patricia
    2 Hathaway Court
    Crownhill
    MK8 0LG Milton Keynes
    Buckinghamshire
    Director
    2 Hathaway Court
    Crownhill
    MK8 0LG Milton Keynes
    Buckinghamshire
    British76422800001
    DIXON, Conrad Bailey
    3 Pine Drive
    CM4 9EF Ingatestone
    Essex
    Director
    3 Pine Drive
    CM4 9EF Ingatestone
    Essex
    British71217360001
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritish46417150001
    JULIAN, Suzanne Margaret
    25 Quick Road
    Chiswick
    W4 2BU London
    Director
    25 Quick Road
    Chiswick
    W4 2BU London
    British36432460001
    O'MAHONEY, John Francis
    14 Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    Director
    14 Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    EnglandBritish97099820001
    O'SHEA, Oliver Anthony
    1 Stanway Gardens
    West Acton
    W3 9ST London
    Director
    1 Stanway Gardens
    West Acton
    W3 9ST London
    Irish54153230001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritish122498680001
    RAMSELL, Philip Andrew
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    Director
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    United KingdomBritish94514830001
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    British57425040001
    TONER, Charles Gerard
    Ashley
    42 London Road
    HP4 2NE Berkhamsted
    Hertfordshire
    Director
    Ashley
    42 London Road
    HP4 2NE Berkhamsted
    Hertfordshire
    British143226700001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Director
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    EnglandBritish1209960001
    WRIGHT, Jason Leslie
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    British72145280003

    Does ANDSH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2010Commencement of winding up
    Aug 26, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0