Company NameAnton Page (Clerkenwell) Limited
Company StatusDissolved
Company Number05379195
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date23 December 2011 (12 years, 4 months ago)
Previous NameAnton Page Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameChristakis Antoniou
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address19 Cheyne Avenue
London
E18 2DP
Director NameMiriam Fatma Antoniou
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Cheyne Avenue
London
E18 2DP
Director NameStephen John Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address21 Coopers Road
Little Heath
Potters Bar
Hertfordshire
EN6 1JQ
Secretary NameStephen John Page
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address21 Coopers Road
Little Heath
Potters Bar
Hertfordshire
EN6 1JQ
Director NameKirsty Louise Page
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Homewood Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£44,978
Cash£112,620
Current Liabilities£175,334

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2011Final Gazette dissolved following liquidation (1 page)
23 December 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
28 April 2010Registered office address changed from 34 Clerkenwell Close London EC1R 0AU on 28 April 2010 (2 pages)
28 April 2010Registered office address changed from 34 Clerkenwell Close London EC1R 0AU on 28 April 2010 (2 pages)
20 April 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Declaration of solvency (3 pages)
20 April 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-30
(1 page)
20 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2010Declaration of solvency (3 pages)
17 March 2010Company name changed anton page LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
17 March 2010Company name changed anton page LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
17 March 2010Change of name notice (2 pages)
17 March 2010Change of name notice (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 32 clerkenwell green london EC1R 0DU (1 page)
22 September 2009Registered office changed on 22/09/2009 from 32 clerkenwell green london EC1R 0DU (1 page)
10 September 2009Appointment Terminated Director kirsty page (1 page)
10 September 2009Appointment terminated director kirsty page (1 page)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 May 2009Return made up to 01/03/09; full list of members (5 pages)
11 May 2009Director and secretary's change of particulars / stephen page / 06/02/2009 (1 page)
11 May 2009Return made up to 01/03/09; full list of members (5 pages)
11 May 2009Director and Secretary's Change of Particulars / stephen page / 06/02/2009 / HouseName/Number was: , now: 21; Street was: 11 homewood avenue, now: coopers road; Area was: cuffley, now: little heath; Post Code was: EN6 4QG, now: EN6 1JQ (1 page)
22 December 2008Return made up to 01/03/08; full list of members (5 pages)
22 December 2008Return made up to 01/03/08; full list of members (5 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 July 2007Return made up to 01/03/07; full list of members (3 pages)
5 July 2007Return made up to 01/03/07; full list of members (3 pages)
6 March 2007Registered office changed on 06/03/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
6 March 2007Registered office changed on 06/03/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 March 2006Return made up to 01/03/06; full list of members (3 pages)
11 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Ad 01/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 March 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
14 March 2005Ad 01/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 March 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
1 March 2005Incorporation (20 pages)
1 March 2005Incorporation (20 pages)