About

Registered Number: 03090640
Date of Incorporation: 11/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 27 Peterborough Road, Harrow, Middlesex, HA1 2AU

 

Based in Harrow, Middlesex, Anderson Consulting Ltd was setup in 1995, it's status at Companies House is "Dissolved". Anderson Consulting Ltd has 3 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLEDINA, Zainab Nisar 21 October 2011 - 1
SHAH, Nilesh 11 August 1995 20 November 1997 1
Secretary Name Appointed Resigned Total Appointments
MOLEDINA, Zainab 21 October 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 30 January 2016
DISS40 - Notice of striking-off action discontinued 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 11 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 September 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 06 February 2012
AP01 - Appointment of director 12 December 2011
AP03 - Appointment of secretary 21 October 2011
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
TM01 - Termination of appointment of director 15 September 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 23 August 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 23 August 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 01 September 2000
395 - Particulars of a mortgage or charge 10 March 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 04 June 1999
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
363s - Annual Return 25 November 1998
RESOLUTIONS - N/A 02 March 1998
AA - Annual Accounts 02 March 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
363b - Annual Return 09 January 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
287 - Change in situation or address of Registered Office 08 December 1997
225 - Change of Accounting Reference Date 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
RESOLUTIONS - N/A 12 September 1997
363s - Annual Return 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
NEWINC - New incorporation documents 11 August 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit charge 18 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.