ANALYSIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANALYSIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02337949

Incorporation date

23/01/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1989)
dot icon18/08/2011
Final Gazette dissolved following liquidation
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon18/05/2011
Return of final meeting in a members' voluntary winding up
dot icon14/12/2010
Registered office address changed from 80 Strand London WC2R 0RL on 2010-12-15
dot icon14/12/2010
Declaration of solvency
dot icon14/12/2010
Appointment of a voluntary liquidator
dot icon14/12/2010
Resolutions
dot icon14/07/2010
Statement by Directors
dot icon14/07/2010
Statement of capital on 2010-07-15
dot icon14/07/2010
Solvency Statement dated 05/07/10
dot icon14/07/2010
Resolutions
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon28/10/2009
Resolutions
dot icon21/10/2009
Appointment of Stephen Andrew Jones as a secretary
dot icon16/10/2009
Secretary's details changed for Jennifer Sandra Braunhofer on 2009-10-02
dot icon14/10/2009
Director's details changed for Stephen Andrew Jones on 2009-10-02
dot icon14/10/2009
Director's details changed for David Hulton Colville on 2009-10-02
dot icon14/10/2009
Director's details changed for Mr Andrew John Midgley on 2009-10-02
dot icon08/07/2009
Resolutions
dot icon03/06/2009
Accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 17/05/09; full list of members
dot icon08/10/2008
Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove
dot icon27/07/2008
Accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 17/05/08; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon13/09/2007
Accounts made up to 2006-12-31
dot icon31/07/2007
Director's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon16/05/2007
Return made up to 17/05/07; full list of members
dot icon12/04/2007
Secretary's particulars changed
dot icon28/06/2006
Accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 17/05/06; full list of members
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon20/06/2005
Accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 17/05/05; full list of members
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Secretary resigned
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon16/08/2004
Accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 17/05/04; full list of members
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon07/08/2003
Director resigned
dot icon02/06/2003
Return made up to 17/05/03; full list of members
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon22/05/2002
Return made up to 17/05/02; full list of members
dot icon06/05/2002
Secretary resigned;director resigned
dot icon06/05/2002
New secretary appointed
dot icon11/03/2002
Accounts made up to 2001-12-31
dot icon08/08/2001
Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE
dot icon29/05/2001
Return made up to 17/05/01; full list of members
dot icon09/05/2001
Accounts made up to 2000-12-31
dot icon05/06/2000
Accounts made up to 1999-12-31
dot icon22/05/2000
Return made up to 17/05/00; full list of members
dot icon07/05/2000
New director appointed
dot icon07/05/2000
Director resigned
dot icon11/07/1999
Director resigned
dot icon17/06/1999
Accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 17/05/99; full list of members
dot icon30/09/1998
Accounts made up to 1997-12-31
dot icon25/08/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon28/05/1998
Return made up to 17/05/98; full list of members
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Director's particulars changed
dot icon09/07/1997
Accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 17/05/97; full list of members
dot icon28/05/1997
Location of register of members address changed
dot icon21/04/1997
New director appointed
dot icon01/04/1997
Director resigned
dot icon14/06/1996
Accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 17/05/96; full list of members
dot icon10/06/1996
Location of register of members
dot icon27/02/1996
Director's particulars changed
dot icon17/02/1996
Registered office changed on 18/02/96 from: millbank tower millbank london SW1P 4QZ
dot icon06/09/1995
Return made up to 18/05/95; full list of members
dot icon29/05/1995
Accounts made up to 1994-12-31
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Registered office changed on 10/05/95 from: number one southwark bridge london SE1 9HL
dot icon01/05/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 18/05/94; full list of members
dot icon18/02/1994
Accounts made up to 1993-12-31
dot icon03/11/1993
Director's particulars changed
dot icon01/06/1993
Return made up to 18/05/93; no change of members
dot icon22/04/1993
Resolutions
dot icon17/04/1993
Full accounts made up to 1992-12-31
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 18/05/92; full list of members
dot icon19/03/1992
Director resigned;new director appointed
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon19/08/1991
Director resigned
dot icon19/08/1991
Director resigned
dot icon19/08/1991
Return made up to 16/08/91; bulk list available separately
dot icon13/08/1991
Auditor's resignation
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Registered office changed on 17/07/91 from: 7TH floor bowater house 68 knightsbridge london SW1X 7LT
dot icon11/07/1991
Certificate of re-registration from Public Limited Company to Private
dot icon11/07/1991
Re-registration of Memorandum and Articles
dot icon11/07/1991
Application for reregistration from PLC to private
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New secretary appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
Secretary resigned
dot icon26/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon21/04/1991
Director resigned
dot icon21/04/1991
Director resigned
dot icon21/04/1991
Director resigned
dot icon11/03/1991
Director resigned
dot icon11/03/1991
Director resigned
dot icon11/03/1991
Director resigned
dot icon22/01/1991
Director resigned
dot icon14/08/1990
Director resigned
dot icon08/08/1990
Full group accounts made up to 1990-03-31
dot icon08/08/1990
Return made up to 12/07/90; bulk list available separately
dot icon03/07/1990
Resolutions
dot icon17/05/1990
New director appointed
dot icon29/11/1989
New director appointed
dot icon20/07/1989
Prospectus
dot icon05/07/1989
Particulars of contract relating to shares
dot icon25/06/1989
Wd 21/06/89 ad 23/05/89--------- £ si [email protected]=2249998 £ ic 2250002/4500000
dot icon20/06/1989
Particulars of contract relating to shares
dot icon07/06/1989
Wd 30/05/89 ad 24/05/89--------- £ si [email protected]=2250000 £ ic 2/2250002
dot icon07/06/1989
Resolutions
dot icon30/05/1989
New director appointed
dot icon30/05/1989
New director appointed
dot icon30/05/1989
New director appointed
dot icon30/05/1989
New director appointed
dot icon30/05/1989
New director appointed
dot icon25/05/1989
Certificate of authorisation to commence business and borrow
dot icon24/05/1989
Application to commence business
dot icon24/05/1989
Secretary resigned;new secretary appointed
dot icon24/05/1989
Director resigned;new director appointed
dot icon24/05/1989
Registered office changed on 25/05/89 from: 2 baches street london N1 6UB
dot icon24/05/1989
Accounting reference date notified as 31/03
dot icon23/05/1989
Nc inc already adjusted
dot icon23/05/1989
Resolutions
dot icon23/05/1989
Resolutions
dot icon23/05/1989
Resolutions
dot icon23/05/1989
Resolutions
dot icon23/05/1989
Div
dot icon16/05/1989
Certificate of change of name
dot icon23/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiffin, Alan Charles
Director
10/04/1995 - 24/08/1998
15
Gomm, Josephine Eleanor
Director
10/04/1995 - 28/04/2000
31
Colville, David Hulton
Director
09/08/2002 - Present
41
Casson, Julia Margaret
Director
09/08/2002 - 31/07/2003
11
Powney, Jane Elizabeth
Director
10/04/1995 - 30/04/2002
39

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 ANALYSIS HOLDINGS LIMITED

ANALYSIS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/01/1989 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 5 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 ANALYSIS HOLDINGS LIMITED?

toggle

ANALYSIS HOLDINGS LIMITED is currently Dissolved. It was registered on 23/01/1989 and dissolved on 18/08/2011.

Where is ANALYSIS HOLDINGS LIMITED located?

toggle

ANALYSIS HOLDINGS LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What is the latest filing for ANALYSIS HOLDINGS LIMITED?

toggle

The latest filing was on 18/08/2011: Final Gazette dissolved following liquidation.