Company NameAnina (NE) Ltd
Company StatusDissolved
Company Number05029315
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMelvyn John Slifkin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(1 day after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2007)
RoleSales Manager
Correspondence AddressEast Farm Cottage
Front Street
Newbottle
Tyne & Wear
DH4 4ER
Director NameSoraya Sultan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(1 day after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2007)
RoleSales Assistant
Correspondence AddressEast Farm Cottage
Front Street
Newbottle
Tyne & Wear
DH4 4ER
Secretary NameMr Graham Jamieson
NationalityBritish
StatusClosed
Appointed09 December 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2007)
RoleSolicitor
Correspondence Address3 Holly Avenue West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
Secretary NameMr Paul Adams
NationalityBritish
StatusResigned
Appointed10 March 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Leyburn Close
Ouston
Durham
DH2 1TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWest House
3 Holly Avenue West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 97 high street west sunderland tyne & wear SR1 3BY (1 page)
23 September 2005Return made up to 29/01/05; full list of members (2 pages)
29 July 2005Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
29 January 2004Incorporation (9 pages)