Dissolved
Dissolved 2014-07-08
Company Information for ANANHILL PROPERTIES LIMITED
2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V,
|
Company Registration Number
03913828
Private Limited Company
Dissolved Dissolved 2014-07-08 |
Company Name | |
---|---|
ANANHILL PROPERTIES LIMITED | |
Legal Registered Office | |
2ND FLOOR 145-157 ST JOHN STREET LONDON | |
Company Number | 03913828 | |
---|---|---|
Date formed | 2000-01-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-22 03:26:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH GRAHAM |
||
LESLEY JANE GRAHAM |
||
JOAN GRAHAM |
||
KEITH GRAHAM |
||
LESLEY JANE GRAHAM |
||
MIRIAM DEBORAH GRAHAM |
||
NICOLA ELISE GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOBRI INVESTMENTS LIMITED | Company Secretary | 2000-02-13 | CURRENT | 1956-05-31 | Active | |
JOBRI INVESTMENTS LIMITED | Director | 1990-12-03 | CURRENT | 1956-05-31 | Active | |
WENSUB LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
WENROAD LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
WESTBURY FINANCIAL SERVICES LIMITED | Director | 2014-05-23 | CURRENT | 2007-04-05 | Dissolved 2018-02-13 | |
S J P CHARITY TRUST LIMITED | Director | 2014-03-17 | CURRENT | 2002-07-11 | Active | |
WESTBURY ONLINE LIMITED | Director | 2012-09-03 | CURRENT | 2004-04-14 | Dissolved 2018-02-13 | |
MEYER INVESTMENTS LIMITED | Director | 2011-07-27 | CURRENT | 1958-12-15 | Active | |
WESTBURY AUDIT LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Dissolved 2018-02-13 | |
KRANNJ1 LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
JNNARK LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
FHA TRADING LTD | Director | 2007-02-23 | CURRENT | 2007-02-23 | Dissolved 2017-04-18 | |
LONDON PRESENCE LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
TAX MADE SIMPLE LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
TAX RETURNS MADE SIMPLE LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
VIRTUAL OFFICES MADE SIMPLE LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active | |
BUSINESS MADE SIMPLE LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Active | |
JOBRI LITTLEHAMPTON LIMITED | Director | 2005-04-25 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
JOBRI INVESTMENTS LIMITED | Director | 2003-01-14 | CURRENT | 1956-05-31 | Active | |
WESTCO NOMINEES LIMITED | Director | 1994-01-31 | CURRENT | 1994-01-19 | Active - Proposal to Strike off | |
WENSUB LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
WENROAD LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 16/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM / 04/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH GRAHAM / 04/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/03 FROM: W S SECRETARIAL SERVICES 145-157 SAINT JOHN STREET LONDON EC1V 4PY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANANHILL PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANANHILL PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |