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.
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 | : |
|
Registered Address | : | 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 08 March 2018 | Active |
Lakeside Drive, Park Royal, London, England, NW10 7HQ | Director | 01 August 2018 | Active |
Lakeside Drive, Park Royal, London, NW10 7HQ | Secretary | 05 November 2015 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 05 January 2018 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 02 February 2012 | Active |
21 Lawford Road, London, NW5 2LH | Secretary | 10 December 1997 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 31 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 1997 | Active |
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS | Director | 07 August 2008 | Active |
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE | Director | 17 December 1997 | Active |
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT | Director | 12 May 1999 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 April 2011 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Director | 10 November 2000 | Active |
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE | Director | 07 April 2005 | Active |
2, Luard Rd, Cambridger, CB2 8PJ | Director | 30 June 2000 | Active |
The Forge House, Westbrook Street, Blewbury, Didcot, OX11 9QB | Director | 28 June 2007 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 October 2014 | Active |
22 The Fairway, Cox Green, Maidenhead, SL6 3AR | Director | 31 August 2006 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 24 March 2011 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 09 September 2010 | Active |
Lakeside Drive, Park Royal, London, NW10 7HQ | Director | 26 May 2016 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 09 September 2010 | Active |
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ | Director | 10 December 1997 | Active |
13 Chaldon Way, Coulsdon, CR5 1DG | Director | 28 June 2007 | Active |
13 Pond Road, Blackheath, London, SE3 0SL | Director | 31 January 2003 | Active |
Winchester House, 19 Hunting Close, Esher, KT108PB | Director | 27 April 2007 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 16 April 2012 | Active |
99, Lady Margaret Road, London, N19 5ER | Director | 06 April 2009 | Active |
5 Amherst Road, Sevenoaks, TN13 3LS | Director | 31 August 2006 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 October 2014 | Active |
11 Gayton Road, Hampstead, London, NW3 1TX | Director | 15 January 2001 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 28 June 2007 | Active |
21 Lawford Road, London, NW5 2LH | Director | 12 January 2001 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 24 March 2011 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 03 October 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-09 | Resolution | Resolution. | Download |
2020-03-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-13 | Capital | Legacy. | Download |
2019-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-13 | Insolvency | Legacy. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-01-09 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.