UKBizDB.co.uk

ANYSLAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anyslam Limited. The company was founded 26 years ago and was given the registration number 03454958. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANYSLAM LIMITED
Company Number:03454958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 October 1997
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director08 March 2018Active
Lakeside Drive, Park Royal, London, England, NW10 7HQ

Director01 August 2018Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
21 Lawford Road, London, NW5 2LH

Secretary10 December 1997Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary31 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 1997Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director17 December 1997Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director12 May 1999Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director10 November 2000Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
2, Luard Rd, Cambridger, CB2 8PJ

Director30 June 2000Active
The Forge House, Westbrook Street, Blewbury, Didcot, OX11 9QB

Director28 June 2007Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director31 August 2006Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director09 September 2010Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director26 May 2016Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director09 September 2010Active
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ

Director10 December 1997Active
13 Chaldon Way, Coulsdon, CR5 1DG

Director28 June 2007Active
13 Pond Road, Blackheath, London, SE3 0SL

Director31 January 2003Active
Winchester House, 19 Hunting Close, Esher, KT108PB

Director27 April 2007Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 April 2012Active
99, Lady Margaret Road, London, N19 5ER

Director06 April 2009Active
5 Amherst Road, Sevenoaks, TN13 3LS

Director31 August 2006Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
11 Gayton Road, Hampstead, London, NW3 1TX

Director15 January 2001Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 June 2007Active
21 Lawford Road, London, NW5 2LH

Director12 January 2001Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director03 October 2008Active

People with Significant Control

Diageo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Marlborough Street, London, United Kingdom, W1F 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.