ANACLETO FINANCIAL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

ANACLETO FINANCIAL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06171604

Incorporation date

20/03/2007

Size

Dormant

Contacts

Registered address

Registered address

6 Quartermaster Lane, London NW7 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon22/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon31/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon02/02/2020
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon02/04/2017
Registered office address changed from 69 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FH to 6 Quartermaster Lane London NW7 1JZ on 2017-04-02
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr Han Chin on 2011-05-30
dot icon30/05/2011
Secretary's details changed for Mr Han Chin on 2011-05-30
dot icon16/05/2011
Registered office address changed from Flat 15 Charlotte House Queen Caroline Street Hammersmith London W6 9BU United Kingdom on 2011-05-16
dot icon23/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Han Chin on 2010-03-20
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 20/03/09; full list of members
dot icon13/04/2009
Secretary appointed mr han chin
dot icon13/04/2009
Appointment terminated secretary 1ST contact secretaries LIMITED
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 20/03/08; full list of members
dot icon30/05/2008
Location of register of members
dot icon30/05/2008
Location of debenture register
dot icon30/05/2008
Registered office changed on 30/05/2008 from flat 15 charlotte house queen caroline street hammersmith london W6 9BU
dot icon16/05/2008
Registered office changed on 16/05/2008 from 1ST contact accounting castlewood house 77-91 new oxford street london WC1A 1DG
dot icon14/06/2007
Director resigned
dot icon16/05/2007
Registered office changed on 16/05/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
dot icon16/05/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon14/04/2007
Registered office changed on 14/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
dot icon14/04/2007
Director resigned
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon20/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.53K
-
0.00
-
-
2021
0
27.53K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

27.53K £Ascended- *

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
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
20/03/2007 - 13/04/2009
435
1ST CONTACT DIRECTORS LIMITED
Nominee Director
20/03/2007 - 29/03/2007
264
Chin, Han
Secretary
13/04/2009 - Present
-
Chin, Han
Director
29/03/2007 - Present
-
Quinn, Sheree
Director
29/03/2007 - 29/03/2007
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANACLETO FINANCIAL CONTRACTS LIMITED

ANACLETO FINANCIAL CONTRACTS LIMITED is an(a) Dissolved company incorporated on 20/03/2007 with the registered office located at 6 Quartermaster Lane, London NW7 1JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANACLETO FINANCIAL CONTRACTS LIMITED?

toggle

ANACLETO FINANCIAL CONTRACTS LIMITED is currently Dissolved. It was registered on 20/03/2007 and dissolved on 22/08/2023.

Where is ANACLETO FINANCIAL CONTRACTS LIMITED located?

toggle

ANACLETO FINANCIAL CONTRACTS LIMITED is registered at 6 Quartermaster Lane, London NW7 1JZ.

What does ANACLETO FINANCIAL CONTRACTS LIMITED do?

toggle

ANACLETO FINANCIAL CONTRACTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ANACLETO FINANCIAL CONTRACTS LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via compulsory strike-off.