Company NameAnglo Buildings Ltd
Company StatusDissolved
Company Number03148931
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date4 April 2006 (18 years ago)
Previous NameParis Associates Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Vaughan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleSurveyor
Correspondence Address6a Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Secretary NameAngela Jane Chesson
NationalityBritish
StatusClosed
Appointed03 April 1997(1 year, 2 months after company formation)
Appointment Duration9 years (closed 04 April 2006)
RoleLocal Authority Officer
Correspondence Address108 Woodlands Park Road
Tottenham
London
Secretary NameAmanda Thomas
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleAdmin Man
Correspondence Address24 Charles Street
Epping
Essex
CM16 7AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6a Russell Road
Buckhurst Hill
Essex
IG9 5QJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
4 March 2005Director's particulars changed (1 page)
24 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2005Registered office changed on 24/02/05 from: 10 cart lane chingford london E4 7DH (1 page)
8 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2004Amended accounts made up to 31 January 2003 (2 pages)
29 April 2004Return made up to 22/01/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 January 2003 (1 page)
30 January 2004Director's particulars changed (1 page)
16 January 2004Registered office changed on 16/01/04 from: 16 forest court forest side chingford london E4 6BJ (1 page)
25 February 2003Return made up to 22/01/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
8 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Return made up to 22/01/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
20 February 2001Company name changed paris associates LIMITED\certificate issued on 20/02/01 (2 pages)
12 February 2001Accounts for a small company made up to 31 January 2000 (2 pages)
29 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Return made up to 22/01/00; full list of members (6 pages)
22 February 2000Return made up to 31/01/99; full list of members (6 pages)
30 January 2000Registered office changed on 30/01/00 from: 2 valley side chingford london E4 7SP (1 page)
13 December 1999Accounts for a small company made up to 31 January 1999 (2 pages)
25 February 1999Return made up to 22/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Return made up to 22/01/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 January 1997 (1 page)
24 April 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/04/97
(6 pages)
24 April 1997New secretary appointed (2 pages)
22 January 1996Incorporation (16 pages)