Background WavePink WaveYellow Wave

ANIME VIRTUAL LIMITED (03247348)

ANIME VIRTUAL LIMITED (03247348) is a dissolved UK company. incorporated on 9 September 1996. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ANIME VIRTUAL LIMITED has been registered for 29 years. Current directors include LITTARDI, Cedric Franco Aldo.

Company Number
03247348
Status
dissolved
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
International House Dover Place, Ashford, TN23 1HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LITTARDI, Cedric Franco Aldo
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIME VIRTUAL LIMITED

ANIME VIRTUAL LIMITED is an dissolved company incorporated on 9 September 1996 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ANIME VIRTUAL LIMITED was registered 29 years ago.(SIC: 32990)

Status

dissolved

Active since 29 years ago

Company No

03247348

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 7 March 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 January 2024 (2 years ago)
Submitted on 17 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

International House Dover Place Suite 5, 8th Floor Ashford, TN23 1HU,

Previous Addresses

International House Suite 2, 8Th Floor Dover Place, Ashford Kent TN23 1HU
From: 9 September 1996To: 7 January 2014
Timeline

6 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 17
New Owner
Jul 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LITTARDI, Cedric Franco Aldo

Active
Dover Place, AshfordTN23 1HU
Born October 1973
Director
Appointed 07 Dec 2009

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 09 Sept 1996
Resigned 09 Sept 1996

LE GUEZENNEC, Guy Serge

Resigned
White Willow Close, AshfordTN24 0SB
Secretary
Appointed 09 Sept 1996
Resigned 16 Oct 2006

EXPORT LINK INTERNATIONAL HOLDINGS LTD

Resigned
Suite 2, Dover PlaceTN23 1HU
Corporate secretary
Appointed 17 Oct 2006
Resigned 01 Jan 2019

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 09 Sept 1996
Resigned 09 Sept 1996

GUEZENNEC, Guy

Resigned
International House, AshfordTN23 1HU
Born February 1949
Director
Appointed 17 Oct 2006
Resigned 19 Oct 2007

LE GAL, Yannick

Resigned
38 Cheval Place, LondonW2 2AG
Born August 1946
Director
Appointed 09 Sept 1996
Resigned 09 Oct 1997

LE GUEZENNEC, Guy Serge

Resigned
White Willow Close, AshfordTN24 0SB
Born February 1949
Director
Appointed 17 Oct 2006
Resigned 07 Dec 2009

LE MOING, Nadine Laetitia

Resigned
Dover Place, AshfordTN23 1HU
Born January 1975
Director
Appointed 07 Dec 2009
Resigned 16 Feb 2017

SOMMEYRE, Luc Christian

Resigned
78 York Street, LondonW1H 3FD
Born April 1950
Director
Appointed 09 Sept 1996
Resigned 24 May 1999

EXPORT LINK INTERNATIONAL INC

Resigned
Bldg2 Vepco Industrial Park, Camden
Corporate director
Appointed 01 Dec 1997
Resigned 16 Oct 2006

GHOST INVESTMENTS LTD

Resigned
Hunkins Plaza, Charlestown
Corporate director
Appointed 14 Nov 1997
Resigned 16 Oct 2006

Persons with significant control

1

Mr Cedric Littardi

Active
International House, AshfordTN23 1HU
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Compulsory
10 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
29 July 2019
DS02DS02
Gazette Notice Voluntary
18 June 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 June 2019
DS01DS01
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
287Change of Registered Office
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
12 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
27 September 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
2 October 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
19 September 1996
287Change of Registered Office
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
88(2)R88(2)R
Incorporation Company
9 September 1996
NEWINCIncorporation