ANNE FONTAINE LIMITED

Register to unlock more data on OkredoRegister

ANNE FONTAINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03509390

Incorporation date

12/02/1998

Size

Small

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon03/03/2026
Final Gazette dissolved following liquidation
dot icon03/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2025
Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon17/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/10/2024
Statement of affairs
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Appointment of a voluntary liquidator
dot icon16/10/2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 2024-10-16
dot icon20/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon05/11/2020
Accounts for a small company made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/03/2017
Registration of charge 035093900002, created on 2017-03-29
dot icon27/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon25/09/2014
Accounts for a small company made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon13/02/2013
Director's details changed for Laurent Brunois on 2012-08-28
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon09/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-09
dot icon05/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon05/03/2012
Appointment of Laurent Brunois as a director
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon02/03/2011
Director's details changed for Ari Zlotkin on 2011-02-12
dot icon02/03/2011
Secretary's details changed for Adelia Cristina Zlotkin on 2011-02-12
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Director's details changed for Ari Zlotkin on 2010-02-12
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 12/02/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 12/02/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 12/02/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 12/02/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 12/02/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
Return made up to 12/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon19/03/2003
Return made up to 12/02/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 12/02/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 12/02/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon14/07/2000
Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/2000
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon28/04/2000
Return made up to 12/02/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-02-28
dot icon04/03/1999
Return made up to 12/02/99; full list of members
dot icon24/01/1999
Registered office changed on 24/01/99 from: c/o harris & trotter 8/10 bulstrode street, london W1M 6AH
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Secretary resigned
dot icon12/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
12/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zlotkin, Ari
Director
12/02/1998 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/02/1998 - 12/02/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/02/1998 - 12/02/1998
36021
Brunois, Laurent
Director
04/01/2012 - Present
1
Zlotkin, Adelia Cristina
Secretary
12/02/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNE FONTAINE LIMITED

ANNE FONTAINE LIMITED is an(a) Dissolved company incorporated on 12/02/1998 with the registered office located at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNE FONTAINE LIMITED?

toggle

ANNE FONTAINE LIMITED is currently Dissolved. It was registered on 12/02/1998 and dissolved on 03/03/2026.

Where is ANNE FONTAINE LIMITED located?

toggle

ANNE FONTAINE LIMITED is registered at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does ANNE FONTAINE LIMITED do?

toggle

ANNE FONTAINE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ANNE FONTAINE LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved following liquidation.