Dissolved
Dissolved 2015-04-07
Company Information for ANSTAR ENTERPRISES LIMITED
20 BIRCHIN LANE, LONDON, EC3V,
|
Company Registration Number
03113958
Private Limited Company
Dissolved Dissolved 2015-04-07 |
Company Name | |
---|---|
ANSTAR ENTERPRISES LIMITED | |
Legal Registered Office | |
20 BIRCHIN LANE LONDON | |
Company Number | 03113958 | |
---|---|---|
Date formed | 1995-10-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-04-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-07 03:23:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANSTAR ENTERPRISES PTY LTD | NSW 2117 | Active | Company formed on the 2015-05-25 |
Officer | Role | Date Appointed |
---|---|---|
IVAN VENTRESCA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARMONY SECRETARIES LIMITED |
Company Secretary | ||
BARNABY CHRISTIAN ANTONY STINTON |
Director | ||
STEPHEN JOHN KELLY |
Director | ||
ASHDOWN SECRETARIES LIMITED |
Company Secretary | ||
HEATHBROOKE DIRECTORS LIMITED |
Director | ||
HELMBROOK LIMITED |
Director | ||
ANTHONY MICHAEL TAYLOR |
Director | ||
SCEPTRE CONSULTANTS LIMITED |
Company Secretary | ||
LINDA RUTH TAYLOR |
Director | ||
SUSAN JANE TOWNSEND |
Director | ||
JENNIFER EILEEN BUTTERFIELD |
Director | ||
FORBES MALCOLM FORRAI |
Director | ||
DAVID RUDGE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.P. MOTORSPORT LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
GREAT HOLIDAYS ESTATES LIMITED | Director | 2016-05-09 | CURRENT | 2016-03-08 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1203150 | |
AR01 | 16/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1203150 | |
AR01 | 16/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARMONY SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARNABY STINTON | |
AP01 | DIRECTOR APPOINTED MR IVAN VENTRESCA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AP01 | DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/10/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 13/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 30/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 1 LIVERPOOL STREET 4TH FLOOR UNIT 416 LONDON LONDON EC2M 7QD UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KELLY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 01/10/2009 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1K 3JA | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as ANSTAR ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |