About

Registered Number: 03513391
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 15 Old Bailey, London, EC4M 7EF,

 

Anchorlight Ltd was established in 1998. The companies directors are listed as Nicolas Ep. Leclerc, Laurence Claudine, Leclerc, Violaine, Leclerc, Albert Dominique, Nicolas, Laurence, Pcl Directors (Uk) Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLAS EP. LECLERC, Laurence Claudine 01 March 2017 - 1
LECLERC, Albert Dominique 04 March 1998 14 May 2004 1
NICOLAS, Laurence 04 March 1998 14 May 2004 1
PCL DIRECTORS (UK) LTD 22 December 2011 09 May 2013 1
Secretary Name Appointed Resigned Total Appointments
LECLERC, Violaine 04 March 1998 14 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 06 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 05 July 2017
RP04CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 24 February 2016
AAMD - Amended Accounts 31 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 12 December 2012
TM02 - Termination of appointment of secretary 06 September 2012
AR01 - Annual Return 23 February 2012
AP02 - Appointment of corporate director 21 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 23 February 2010
CH02 - Change of particulars for corporate director 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 13 October 2006
363s - Annual Return 13 October 2006
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 18 February 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363a - Annual Return 14 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 26 September 2003
287 - Change in situation or address of Registered Office 26 September 2003
363a - Annual Return 26 September 2003
363a - Annual Return 26 September 2003
363a - Annual Return 26 September 2003
363a - Annual Return 26 September 2003
363a - Annual Return 26 September 2003
363a - Annual Return 26 September 2003
AC92 - N/A 24 September 2003
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2001
GAZ1 - First notification of strike-off action in London Gazette 31 July 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 12 May 1999
225 - Change of Accounting Reference Date 22 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.