Company NameApplied Anthropology Limited
Company StatusDissolved
Company Number04194825
CategoryPrivate Limited Company
Incorporation Date5 April 2001(22 years, 12 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeslie William Bolton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(3 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (closed 20 July 2010)
RoleMulti Media Designer
Correspondence Address4 The Orchard
Malthouse Lane Tettenhall
Wolverhampton
West Midlands
WV6 9PF
Director NameCatherine Ann Key
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(3 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (closed 20 July 2010)
RoleAnthropologist
Correspondence Address4 The Orchard
Malthouse Lane Tettenhall
Wolverhampton
West Midlands
WV6 9PF
Secretary NameCatherine Ann Key
NationalityBritish
StatusClosed
Appointed30 April 2001(3 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (closed 20 July 2010)
RoleAnthropologist
Correspondence Address4 The Orchard
Malthouse Lane Tettenhall
Wolverhampton
West Midlands
WV6 9PF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
26 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 June 2008Return made up to 05/04/08; no change of members (7 pages)
24 June 2008Return made up to 05/04/08; no change of members (7 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
3 May 2007Return made up to 05/04/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 May 2006Return made up to 05/04/06; full list of members (2 pages)
9 May 2006Return made up to 05/04/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 May 2005Return made up to 05/04/05; full list of members (3 pages)
3 May 2005Return made up to 05/04/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
12 May 2004Return made up to 05/04/04; full list of members (7 pages)
12 May 2004Return made up to 05/04/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
15 May 2003Return made up to 05/04/03; full list of members (7 pages)
15 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
9 May 2002Return made up to 05/04/02; full list of members (6 pages)
9 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Registered office changed on 09/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 May 2001Ad 29/04/01-30/04/01 £ si 199@1=199 £ ic 1/200 (2 pages)
9 May 2001Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Ad 29/04/01-30/04/01 £ si 199@1=199 £ ic 1/200 (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
5 April 2001Incorporation (17 pages)