ANAID HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANAID HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02556797

Incorporation date

08/11/1990

Size

Full

Contacts

Registered address

Registered address

10-12 New College Parade, Finchley Road, London NW3 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1990)
dot icon11/01/2020
Final Gazette dissolved following liquidation
dot icon11/10/2019
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2019
Liquidators' statement of receipts and payments to 2019-03-16
dot icon27/05/2018
Liquidators' statement of receipts and payments to 2018-03-16
dot icon02/04/2017
Registered office address changed from 55 Baker Street London W1U 7EU to 10-12 New College Parade Finchley Road London NW3 5EP on 2017-04-03
dot icon28/03/2017
Statement of affairs with form 4.19
dot icon28/03/2017
Appointment of a voluntary liquidator
dot icon28/03/2017
Resolutions
dot icon20/03/2017
Termination of appointment of Robert Ian Winton as a director on 2017-01-10
dot icon26/02/2017
Appointment of Lloyds Andrew Gold as a director on 2017-01-03
dot icon02/01/2017
Director's details changed for Robert Ian Winton on 2011-02-08
dot icon02/01/2017
Termination of appointment of Harold Stanley Winton as a director on 2010-02-09
dot icon02/01/2017
Termination of appointment of International Registrars Limited as a secretary on 2012-11-13
dot icon02/01/2017
Restoration by order of the court
dot icon12/11/2012
Final Gazette dissolved following liquidation
dot icon12/08/2012
Administrator's progress report to 2012-08-09
dot icon12/08/2012
Notice of move from Administration to Dissolution
dot icon13/06/2012
Administrator's progress report to 2012-05-10
dot icon10/05/2012
Notice of extension of period of Administration
dot icon24/11/2011
Administrator's progress report to 2011-11-10
dot icon24/11/2011
Notice of extension of period of Administration
dot icon31/10/2011
Notice of extension of period of Administration
dot icon30/10/2011
Notice of extension of period of Administration
dot icon10/07/2011
Administrator's progress report to 2010-10-15
dot icon28/06/2011
Administrator's progress report to 2011-05-10
dot icon24/11/2010
Notice of extension of period of Administration
dot icon16/06/2010
Administrator's progress report to 2010-05-10
dot icon11/05/2010
Notice of extension of period of Administration
dot icon18/12/2009
Administrator's progress report to 2009-11-10
dot icon21/09/2009
Registered office changed on 22/09/2009 from, 35 queens grove, st johns wood, london, NW8 6HN
dot icon17/08/2009
Result of meeting of creditors
dot icon09/07/2009
Statement of affairs with form 2.14B
dot icon08/07/2009
Statement of administrator's proposal
dot icon17/06/2009
Secretary appointed international registrars LIMITED
dot icon17/06/2009
Appointment terminated secretary nicola mcloughlin
dot icon18/05/2009
Appointment of an administrator
dot icon08/03/2009
Statement by directors
dot icon08/03/2009
Solvency statement dated 15/02/09
dot icon08/03/2009
Min detail amend capital eff 09/03/09
dot icon08/03/2009
Resolutions
dot icon11/02/2009
Return made up to 09/11/08; full list of members
dot icon27/10/2008
Appointment terminated director terri ohalloran
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 39
dot icon24/03/2008
Full accounts made up to 2007-03-31
dot icon22/01/2008
Director resigned
dot icon15/01/2008
Return made up to 09/11/07; full list of members
dot icon17/05/2007
Full accounts made up to 2006-03-31
dot icon06/04/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon21/11/2006
Return made up to 09/11/06; full list of members
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/06/2006
Full accounts made up to 2005-03-31
dot icon20/03/2006
Particulars of mortgage/charge
dot icon23/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon24/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Return made up to 09/11/05; full list of members
dot icon04/07/2005
Full accounts made up to 2004-03-31
dot icon30/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon10/01/2005
Return made up to 09/11/04; full list of members
dot icon25/10/2004
Auditor's resignation
dot icon11/07/2004
Full accounts made up to 2003-03-31
dot icon02/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon18/11/2003
Return made up to 09/11/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-03-31
dot icon05/03/2003
Particulars of mortgage/charge
dot icon15/12/2002
Return made up to 09/11/02; full list of members
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon11/01/2002
Particulars of mortgage/charge
dot icon26/11/2001
Return made up to 09/11/01; full list of members
dot icon23/11/2001
Particulars of mortgage/charge
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon05/03/2001
Particulars of mortgage/charge
dot icon16/01/2001
Auditor's resignation
dot icon12/11/2000
Return made up to 09/11/00; full list of members
dot icon30/10/2000
Particulars of mortgage/charge
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned
dot icon21/05/2000
Particulars of mortgage/charge
dot icon27/04/2000
Accounts for a small company made up to 1999-03-31
dot icon10/01/2000
Return made up to 09/11/99; full list of members
dot icon05/01/2000
Particulars of mortgage/charge
dot icon24/11/1999
Particulars of mortgage/charge
dot icon31/10/1999
Secretary resigned
dot icon25/10/1999
New secretary appointed
dot icon21/10/1999
Particulars of mortgage/charge
dot icon10/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Particulars of mortgage/charge
dot icon09/09/1999
Particulars of mortgage/charge
dot icon06/09/1999
Declaration of satisfaction of mortgage/charge
dot icon22/02/1999
Return made up to 09/11/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon30/12/1998
Particulars of mortgage/charge
dot icon21/09/1998
Registered office changed on 22/09/98 from: 25 duke street, london, wim 5DB
dot icon31/03/1998
Accounts for a small company made up to 1997-03-31
dot icon22/02/1998
New director appointed
dot icon22/02/1998
New director appointed
dot icon22/02/1998
Return made up to 09/11/97; no change of members
dot icon30/11/1997
Director resigned
dot icon18/08/1997
Particulars of mortgage/charge
dot icon12/03/1997
Declaration of satisfaction of mortgage/charge
dot icon12/03/1997
Declaration of satisfaction of mortgage/charge
dot icon12/03/1997
Accounts for a small company made up to 1996-03-31
dot icon02/03/1997
Return made up to 09/11/96; full list of members
dot icon30/12/1996
New secretary appointed
dot icon14/11/1996
New secretary appointed
dot icon29/10/1996
Particulars of mortgage/charge
dot icon29/10/1996
Particulars of mortgage/charge
dot icon31/03/1996
Accounts for a small company made up to 1995-03-31
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Registered office changed on 21/02/96 from: 25 harley street, london, W1N 2BR
dot icon26/01/1996
Particulars of mortgage/charge
dot icon26/01/1996
Particulars of mortgage/charge
dot icon26/01/1996
Particulars of mortgage/charge
dot icon21/06/1995
Particulars of mortgage/charge
dot icon21/06/1995
Particulars of mortgage/charge
dot icon09/02/1995
Accounts for a small company made up to 1994-03-31
dot icon02/01/1995
Return made up to 09/11/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Particulars of mortgage/charge
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon25/11/1993
Return made up to 09/11/93; full list of members
dot icon06/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon13/12/1992
Memorandum and Articles of Association
dot icon13/12/1992
Ad 01/12/92--------- £ si 2000000@1=2000000 £ ic 2/2000002
dot icon13/12/1992
Nc inc already adjusted 01/12/92
dot icon13/12/1992
Resolutions
dot icon15/11/1992
Return made up to 09/11/92; no change of members
dot icon08/10/1992
Particulars of mortgage/charge
dot icon01/09/1992
New director appointed
dot icon20/08/1992
Full accounts made up to 1992-03-31
dot icon15/06/1992
Particulars of mortgage/charge
dot icon04/05/1992
Secretary resigned;new secretary appointed
dot icon04/05/1992
Secretary resigned
dot icon09/12/1991
Return made up to 09/11/91; full list of members
dot icon14/02/1991
Memorandum and Articles of Association
dot icon21/01/1991
Certificate of change of name
dot icon17/12/1990
Registered office changed on 18/12/90 from: 373 cambridge heath road, london, E2 9RA
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1990
Particulars of mortgage/charge
dot icon11/12/1990
Location of register of members
dot icon11/12/1990
Accounting reference date notified as 31/03
dot icon08/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'halloran, Terri
Director
25/05/2000 - 24/10/2008
-
Winton, Alexander Guy
Director
08/02/1996 - 13/02/1997
9
Winton, Alexander Guy
Director
01/03/1997 - 21/01/2008
9
O'halloran, Terri
Secretary
17/09/1999 - 25/05/2000
8
Mcloughlin, Nicola
Secretary
25/05/2000 - 31/03/2009
1

Persons with Significant Control

0

No PSC data available.

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 ANAID HOLDINGS LIMITED

ANAID HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/11/1990 with the registered office located at 10-12 New College Parade, Finchley Road, London NW3 5EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANAID HOLDINGS LIMITED?

toggle

ANAID HOLDINGS LIMITED is currently Dissolved. It was registered on 08/11/1990 and dissolved on 11/01/2020.

Where is ANAID HOLDINGS LIMITED located?

toggle

ANAID HOLDINGS LIMITED is registered at 10-12 New College Parade, Finchley Road, London NW3 5EP.

What does ANAID HOLDINGS LIMITED do?

toggle

ANAID HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ANAID HOLDINGS LIMITED?

toggle

The latest filing was on 11/01/2020: Final Gazette dissolved following liquidation.