ADEN & ANAIS LIMITED

Register to unlock more data on OkredoRegister

ADEN & ANAIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07074907

Incorporation date

12/11/2009

Size

Small

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon08/08/2025
Final Gazette dissolved following liquidation
dot icon08/05/2025
Notice of move from Administration to Dissolution
dot icon24/12/2024
Administrator's progress report
dot icon31/07/2024
Result of meeting of creditors
dot icon15/07/2024
Statement of administrator's proposal
dot icon21/06/2024
Statement of affairs with form AM02SOA
dot icon14/06/2024
Appointment of an administrator
dot icon26/05/2024
Registered office address changed from The Light Bulb Studio 112 1 Filament Walk London SW18 4GQ England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-05-26
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Termination of appointment of Doug Gillespie as a director on 2023-08-18
dot icon05/12/2023
Appointment of Walter Lehneis as a director on 2023-11-09
dot icon05/12/2023
Confirmation statement made on 2023-11-12 with updates
dot icon16/11/2023
Registered office address changed from The Light Bulb Studio 112, 1 Filament Walk London SW18 4GQ England to The Light Bulb Studio 112 1 Filament Walk London SW18 4GQ on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Doug Gillespie on 2023-11-01
dot icon16/11/2023
Director's details changed for Mr Nathan Laney on 2023-11-01
dot icon14/06/2023
Amended accounts for a small company made up to 2021-12-31
dot icon02/06/2023
Accounts for a small company made up to 2021-12-31
dot icon06/04/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Registered office address changed from Studio 316 1 Filament Walk London SW18 4GQ England to The Light Bulb Studio 112, 1 Filament Walk London SW18 4GQ on 2023-03-30
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Sanja Bogunovic as a director on 2021-05-27
dot icon01/06/2021
Appointment of Mr Doug Gillespie as a director on 2021-05-27
dot icon01/06/2021
Termination of appointment of Scott Kania as a director on 2021-05-27
dot icon01/06/2021
Appointment of Mr Nathan Laney as a director on 2021-05-27
dot icon19/05/2021
Registered office address changed from 1 Filament Walk Studio 316/317 Wandsworth London SW18 4GQ to Studio 316 1 Filament Walk London SW18 4GQ on 2021-05-19
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon28/08/2019
Accounts for a small company made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon29/11/2018
Director's details changed for Mr Scott Kania on 2017-11-13
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Appointment of Miss Sanja Bogunovic as a director on 2018-01-09
dot icon30/01/2018
Appointment of Mr Scott Kania as a director on 2017-10-19
dot icon30/01/2018
Termination of appointment of Raegan Nichole Jones as a director on 2017-10-19
dot icon30/01/2018
Termination of appointment of David Suk as a director on 2017-11-21
dot icon11/12/2017
Confirmation statement made on 2017-11-12 with updates
dot icon27/11/2017
Notification of a person with significant control statement
dot icon27/11/2017
Cessation of Aden & Anais Inc as a person with significant control on 2016-11-13
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Termination of appointment of Robert John Sutherland as a director on 2017-02-27
dot icon24/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon18/10/2016
Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to C/O Fox Williams Llp 10 Finsbury Square London EC2A 1AF
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Appointment of Robert John Sutherland as a director on 2016-07-31
dot icon14/09/2016
Termination of appointment of Samia Khan as a director on 2016-07-31
dot icon01/06/2016
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2016-06-01
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Registered office address changed from Shakespeare House Lavender Hill London SW11 5TG to 1 Filament Walk Studio 316/317 Wandsworth London SW18 4GQ on 2015-05-27
dot icon30/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon17/11/2014
Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
dot icon17/11/2014
Register inspection address has been changed to C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR
dot icon05/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR on 2011-06-09
dot icon09/06/2011
Appointment of Ms Samia Khan as a director
dot icon22/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon28/06/2010
Registered office address changed from Sevenlands Farm Plumpton Green Lewes East Sussex BN7 3DR United Kingdom on 2010-06-28
dot icon28/06/2010
Termination of appointment of Markos Moya as a secretary
dot icon28/06/2010
Termination of appointment of Juliette Stack as a director
dot icon28/06/2010
Appointment of Michelmores Secretaries Limited as a secretary
dot icon28/06/2010
Appointment of David Suk as a director
dot icon25/05/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon12/11/2009
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
31/12/2021
dot iconNext confirmation date
12/11/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.43M
-
0.00
298.09K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
25/05/2010 - 01/06/2016
353
Stack, Juliette Marie
Director
12/11/2009 - 25/05/2010
3
Khan, Samia
Director
07/06/2011 - 31/07/2016
-
Laney, Nathan
Director
27/05/2021 - Present
-
Gillespie, Doug
Director
27/05/2021 - 18/08/2023
-

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 ADEN & ANAIS LIMITED

ADEN & ANAIS LIMITED is an(a) Dissolved company incorporated on 12/11/2009 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There are currently 2 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 ADEN & ANAIS LIMITED?

toggle

ADEN & ANAIS LIMITED is currently Dissolved. It was registered on 12/11/2009 and dissolved on 08/08/2025.

Where is ADEN & ANAIS LIMITED located?

toggle

ADEN & ANAIS LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does ADEN & ANAIS LIMITED do?

toggle

ADEN & ANAIS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ADEN & ANAIS LIMITED?

toggle

The latest filing was on 08/08/2025: Final Gazette dissolved following liquidation.