Company NameAnglia House Lettings Limited
Company StatusDissolved
Company Number06811859
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Directors

Director NameMr Yiannis Antonis Kounnis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address49 Manor Road
Chigwell
Essex
IG7 5PL
Director NameVictoria Petrou
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2 42a High Street
Barkingside
Essex
IG6 2DQ
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address49 Manor Road
Chigwell
Essex
IG7 5PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (4 pages)
29 January 2010Application to strike the company off the register (4 pages)
17 February 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 February 2009Director appointed yiannis antonis kounnis (2 pages)
17 February 2009Ad 06/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 February 2009Director appointed victoria petrou (2 pages)
17 February 2009Director appointed victoria petrou (2 pages)
17 February 2009Director appointed yiannis antonis kounnis (2 pages)
11 February 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
11 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
11 February 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
11 February 2009Appointment Terminated Director ela shah (1 page)
11 February 2009Appointment terminated director ela shah (1 page)
11 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 February 2009Incorporation (16 pages)
6 February 2009Incorporation (16 pages)