ANP1 LIMITED
Overview
| Company Name | ANP1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03102914 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANP1 LIMITED?
- (7450) /
Where is ANP1 LIMITED located?
| Registered Office Address | c/o KINGSWAY ACCOUNTS LTD 41a Kensington Mansions Treborvir Road SW5 9TQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANP1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RICHMOND & COMPANY (SEARCH & SELECTION) LIMITED | Sep 18, 1995 | Sep 18, 1995 |
What are the latest accounts for ANP1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for ANP1 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on Jul 16, 2010 | 1 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jul 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mrs Gilvray Allan Peck on Oct 02, 2009 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Gilvray Allan Peck on Oct 02, 2009 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Andrew Norman Peck on Oct 02, 2009 | 2 pages | CH01 | ||||||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 15 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 7 pages | 363s | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2007 | 7 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed richmond & company (search & sel ection) LIMITED\certificate issued on 09/01/08 | 2 pages | CERTNM | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2006 | 9 pages | AA | ||||||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||||||
Total exemption full accounts made up to Sep 30, 2005 | 11 pages | AA | ||||||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||||||
Who are the officers of ANP1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PECK, Gilvray Allan | Secretary | c/o Kingsway Accounts Ltd Kensington Mansions Treborvir Road SW5 9TQ London 41a | British | 89753120002 | ||||||
| PECK, Andrew Norman | Director | c/o Kingsway Accounts Ltd Kensington Mansions Treborvir Road SW5 9TQ London 41a | United Kingdom | British | 40370240002 | |||||
| PECK, Gilvray Allan | Director | c/o Kingsway Accounts Ltd Kensington Mansions Treborvir Road SW5 9TQ London 41a | England | British | 89753120001 | |||||
| MACMILLAN, Colin Ian Macdonald | Secretary | 36 Wendell Road W12 9RS London | British | 40370250001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DE HALDEVANG, Benedict Phillip Thomas | Director | 47 Taybridge Road SW11 5PR London | British | 52343490002 | ||||||
| DETTER, Christina | Director | 42 Sutton Lane South W4 3JT London | Greek | 52343530002 | ||||||
| DONAGHY, Catherine Mary | Director | 74 Overstrand Mansions Prince Of Wales Drive SW11 4EX London | British | 40384370002 | ||||||
| GOSSAGE, Alastair Lindsay | Director | The Old Pump House Kilmeston SO24 0NL Alresford Hampshire | British | 44580120002 | ||||||
| GRONQUIST, Guy Lee | Director | 65 Matilda Street N1 1BG London | Us Citizen American | 59835850001 | ||||||
| MACMILLAN, Colin Ian Macdonald | Director | 36 Wendell Road W12 9RS London | England | British | 40370250001 | |||||
| PHILLIPPS, Michael Tarlton | Director | Flat 2 31 Redcliffe Square SW10 9HF London | United Kingdom | Australian | 98663370001 | |||||
| STATON, Stephanie Ann | Director | 2 Stradella Road SE24 9HA London | British | 82651600001 | ||||||
| TOBIAS-COLE, Michael Elliot | Director | 33 Parliament Hill NW3 2TA London | British | 78644230003 |
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