Background WavePink WaveYellow Wave

M.S. ANDERSON HOLDINGS LIMITED (04812242)

M.S. ANDERSON HOLDINGS LIMITED (04812242) is a dissolved UK company. incorporated on 26 June 2003. with registered office in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. M.S. ANDERSON HOLDINGS LIMITED has been registered for 22 years. Current directors include ANDERSON, Mark Stephen.

Company Number
04812242
Status
dissolved
Type
ltd
Incorporated
26 June 2003
Age
22 years
Address
21 Highfield Road, Dartford, DA1 2JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Mark Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.S. ANDERSON HOLDINGS LIMITED

M.S. ANDERSON HOLDINGS LIMITED is an dissolved company incorporated on 26 June 2003 with the registered office located in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. M.S. ANDERSON HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

04812242

LTD Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2015 (10 years ago)
Submitted on 12 April 2016 (10 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

21 Highfield Road Dartford, DA1 2JS,

Previous Addresses

141 Parrock Street Gravesend Kent DA12 1EY
From: 4 November 2016To: 13 January 2017
9 Carlton Road New Malden Surrey KT3 3AJ
From: 26 June 2003To: 4 November 2016
Timeline

6 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Jun 03
Capital Update
Apr 12
Capital Reduction
Nov 12
Capital Update
Dec 12
Loan Secured
Apr 14
Loan Secured
Feb 16
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANDERSON, Mark Stephen

Active
9 Carlton Road, New MaldenKT3 3AJ
Born July 1962
Director
Appointed 26 Jun 2003

GRAY, Hannah Jo Anne

Resigned
9 Carlton Road, New MaldenKT3 3AJ
Secretary
Appointed 26 Jun 2003
Resigned 27 Jun 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jun 2003
Resigned 26 Jun 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jun 2003
Resigned 26 Jun 2003
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Liquidation
15 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 May 2018
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 November 2017
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
1 November 2016
4.704.70
Liquidation Voluntary Appointment Of Liquidator
1 November 2016
600600
Resolution
1 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Group
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
14 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Group
22 February 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 December 2012
SH19Statement of Capital
Legacy
17 December 2012
SH20SH20
Capital Cancellation Shares
27 November 2012
SH06Cancellation of Shares
Legacy
27 November 2012
CAP-SSCAP-SS
Resolution
27 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
3 April 2012
SH19Statement of Capital
Accounts With Accounts Type Group
22 March 2012
AAAnnual Accounts
Legacy
14 March 2012
SH20SH20
Legacy
14 March 2012
CAP-SSCAP-SS
Resolution
14 March 2012
RESOLUTIONSResolutions
Legacy
24 February 2012
CAP-SSCAP-SS
Resolution
24 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
287Change of Registered Office
Incorporation Company
26 June 2003
NEWINCIncorporation