Company NameAnna Lou Of London Limited
Company StatusDissolved
Company Number05011135
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnna Scaife
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Ash Lane Business Park Ash Lane
Garforth
Leeds
West Yorkshire
LS25 2HG
Secretary NameJudith Bryony Scaife
NationalityBritish
StatusClosed
Appointed29 July 2004(6 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 10 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle London
Ebernoe
Petworth
West Sussex
GU28 9LF
Secretary NameDamien Webster
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Lisson Grove
London
NW1 6UL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.annalouoflondon.com

Location

Registered Address1a Ash Lane Business Park Ash Lane
Garforth
Leeds
West Yorkshire
LS25 2HG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

100 at 1Ms Anna L Scaife
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,939
Cash£2,040
Current Liabilities£316,457

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
20 December 2011Order of court to wind up (2 pages)
20 December 2011Order of court to wind up (2 pages)
16 September 2011Director's details changed for Anna Scaife on 14 September 2011 (3 pages)
16 September 2011Director's details changed for Anna Scaife on 14 September 2011 (3 pages)
13 April 2011Compulsory strike-off action has been suspended (1 page)
13 April 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Registered office address changed from Unit a204-a207 Riverside Business Centre, Haldane Place 55 Bendon Valley London SW18 4UQ England on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Unit a204-a207 Riverside Business Centre, Haldane Place 55 Bendon Valley London SW18 4UQ England on 17 November 2010 (1 page)
29 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
29 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
27 May 2010Registered office address changed from 3 Kingly Street London W1B 5PD on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 3 Kingly Street London W1B 5PD on 27 May 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(4 pages)
15 January 2010Director's details changed for Anna Scaife on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Anna Scaife on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(4 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(4 pages)
17 September 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
17 September 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 3RD floor suite 26 fouberts place london W1F 7PP (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 3RD floor suite 26 fouberts place london W1F 7PP (2 pages)
27 February 2009Return made up to 09/01/09; full list of members (3 pages)
27 February 2009Return made up to 09/01/09; full list of members (3 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Return made up to 09/01/08; full list of members (3 pages)
26 February 2009Return made up to 09/01/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 September 2007Registered office changed on 19/09/07 from: 10 west pallant chichester west sussex PO19 1TG (1 page)
19 September 2007Registered office changed on 19/09/07 from: 10 west pallant chichester west sussex PO19 1TG (1 page)
2 February 2007Return made up to 09/01/07; full list of members (6 pages)
2 February 2007Return made up to 09/01/07; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 09/01/06; full list of members (6 pages)
31 January 2006Return made up to 09/01/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 February 2005Return made up to 09/01/05; full list of members (6 pages)
28 February 2005Return made up to 09/01/05; full list of members (6 pages)
13 January 2005Ad 04/01/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 January 2005Registered office changed on 13/01/05 from: 28 wymering mansions, wymering road, maida vale london W9 2NB (1 page)
13 January 2005Ad 04/01/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 January 2005Registered office changed on 13/01/05 from: 28 wymering mansions, wymering road, maida vale london W9 2NB (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (2 pages)
19 May 2004Secretary resigned (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (9 pages)
9 January 2004Incorporation (9 pages)