Company NameAnvila Limited
Company StatusDissolved
Company Number05609582
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Teresa Margaret Stephens
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMalcolm Stephens
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Malcolm Stephens
50.00%
Ordinary A
1 at £1Mrs T. Stephens
50.00%
Ordinary B

Financials

Year2014
Net Worth£243,998
Cash£242,587
Current Liabilities£31,553

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2018Final Gazette dissolved following liquidation (1 page)
12 September 2018Return of final meeting in a members' voluntary winding up (10 pages)
20 February 2018Liquidators' statement of receipts and payments to 17 January 2018 (6 pages)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware HA8 7EB to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware HA8 7EB to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 7 February 2017 (2 pages)
3 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
3 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
3 February 2017Declaration of solvency (3 pages)
3 February 2017Declaration of solvency (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
22 April 2016Termination of appointment of Malcolm Stephens as a director on 18 April 2016 (1 page)
22 April 2016Appointment of Mrs Teresa Margaret Stephens as a director on 18 April 2016 (2 pages)
22 April 2016Termination of appointment of Malcolm Stephens as a director on 18 April 2016 (1 page)
22 April 2016Appointment of Mrs Teresa Margaret Stephens as a director on 18 April 2016 (2 pages)
7 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(4 pages)
7 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(4 pages)
7 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Director's details changed for Malcolm Stephens on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Malcolm Stephens on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Malcolm Stephens on 2 November 2015 (2 pages)
27 March 2015Director's details changed for Malcolm Stephens on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Malcolm Stephens on 27 March 2015 (2 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Malcolm Stephens on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Malcolm Stephens on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Malcolm Stephens on 5 March 2010 (2 pages)
23 February 2010Director's details changed for Malcolm Stephens on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Malcolm Stephens on 23 February 2010 (2 pages)
25 November 2009Termination of appointment of Kirkcourt Limited as a secretary (1 page)
25 November 2009Termination of appointment of Kirkcourt Limited as a secretary (1 page)
9 November 2009Director's details changed for Malcolm Stephens on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Malcolm Stephens on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Malcolm Stephens on 9 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 November 2006Return made up to 01/11/06; full list of members (2 pages)
6 November 2006Return made up to 01/11/06; full list of members (2 pages)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2005Registered office changed on 29/11/05 from: 8/10 stamford hill london N16 6XZ (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2005Registered office changed on 29/11/05 from: 8/10 stamford hill london N16 6XZ (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
21 November 2005Ad 01/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 November 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
21 November 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
21 November 2005New secretary appointed (1 page)
21 November 2005New director appointed (1 page)
21 November 2005Ad 01/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 November 2005New director appointed (1 page)
21 November 2005New secretary appointed (1 page)
1 November 2005Incorporation (14 pages)
1 November 2005Incorporation (14 pages)