Company NameAnderson Cole Associates Limited
Company StatusDissolved
Company Number05735647
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 12 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 NameSteven Anthony Oakley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Annexe 31 Rose Valley
Brentwood
Essex
CM14 4HZ
Secretary NameLinzi Banim
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Annexe 31 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameJoseph Miller
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2009)
RoleCompany Director
Correspondence Address11 Kings Court
Kings Avenue
Buckhurst Hill
Essex
IG9 5LU

Location

Registered AddressUpper Annexe
31 Rose Valley
Brentwood
Essex
CM14 4HZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£754
Cash£11,854
Current Liabilities£52,173

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
11 January 2010Application to strike the company off the register (1 page)
11 January 2010Application to strike the company off the register (1 page)
10 November 2009Termination of appointment of Linzi Banim as a secretary (1 page)
10 November 2009Termination of appointment of Linzi Banim as a secretary (1 page)
18 October 2009Termination of appointment of Joseph Miller as a director (1 page)
18 October 2009Termination of appointment of Joseph Miller as a director (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2008Secretary's Change of Particulars / linzi banim / 10/07/2008 / Date of Birth was: none, now: 19-Sep-1971; HouseName/Number was: , now: upper annexe; Street was: flat 3, now: 31 rose valley; Area was: 59A kenninghall rd, clapton, now: ; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: E5 8BS, now: CM14 4HZ; Country was (2 pages)
11 July 2008Return made up to 09/03/08; full list of members (4 pages)
11 July 2008Director's Change of Particulars / steven oakley / 10/07/2008 / HouseName/Number was: , now: upper annexe; Street was: flat 3, now: 31 rose valley; Area was: 59A kenninghall rd, clapton, now: ; Post Town was: london, now: brentwood; Region was: , now: essex; Post Code was: E5 8BS, now: CM14 4HZ; Country was: , now: uk; Occupation was: it recruitmen (1 page)
11 July 2008Secretary's change of particulars / linzi banim / 10/07/2008 (2 pages)
11 July 2008Director's change of particulars / steven oakley / 10/07/2008 (1 page)
11 July 2008Return made up to 09/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Registered office changed on 08/01/08 from: flat 3, 59A kenninghall rd clapton london E5 8BS (1 page)
8 January 2008Registered office changed on 08/01/08 from: flat 3, 59A kenninghall rd clapton london E5 8BS (1 page)
1 May 2007Return made up to 09/03/07; full list of members (2 pages)
1 May 2007Return made up to 09/03/07; full list of members (2 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)