ANAMI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANAMI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05884184

Incorporation date

24/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Griffins Wood House, Copped Hall Estate, Epping, Essex CM16 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon16/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon03/02/2023
Confirmation statement made on 2022-11-06 with no updates
dot icon03/02/2023
Micro company accounts made up to 2022-12-31
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon04/12/2018
Cessation of Anami Ltd as a person with significant control on 2017-11-01
dot icon24/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Satisfaction of charge 1 in full
dot icon12/02/2018
Satisfaction of charge 3 in full
dot icon12/02/2018
Satisfaction of charge 2 in full
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon06/11/2017
Notification of Uk Stores Ltd as a person with significant control on 2017-11-06
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/01/2017
Total exemption small company accounts made up to 2016-12-31
dot icon03/01/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon15/09/2016
Termination of appointment of Xservices Limited as a director on 2016-09-10
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-09-30
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Narinder Kaur Hare as a director on 2014-08-31
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon09/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon30/06/2011
Full accounts made up to 2010-09-30
dot icon26/01/2011
Duplicate mortgage certificatecharge no:3
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2011
Appointment of Miss Narinder Kaur Hare as a director
dot icon08/01/2011
Termination of appointment of Avtar Hare as a secretary
dot icon18/12/2010
Appointment of Mr Jasdip Singh Hare as a director
dot icon27/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon27/07/2010
Director's details changed for Xservices Limited on 2010-07-24
dot icon27/07/2010
Secretary's details changed for Mr Avtar Singh Hare on 2010-07-24
dot icon08/04/2010
Full accounts made up to 2009-09-30
dot icon12/09/2009
Return made up to 24/07/09; full list of members
dot icon24/03/2009
Full accounts made up to 2008-09-30
dot icon08/09/2008
Full accounts made up to 2007-09-30
dot icon07/08/2008
Return made up to 24/07/08; full list of members
dot icon11/04/2008
Accounting reference date extended from 31/07/2007 to 30/09/2007
dot icon03/08/2007
Return made up to 24/07/07; full list of members
dot icon03/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon21/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon26/01/2007
Certificate of change of name
dot icon09/01/2007
Registered office changed on 09/01/07 from: 59 alderton hill loughton IG10 3JD
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
286.03K
-
0.00
-
-
2022
0
286.03K
-
0.00
-
-
2022
0
286.03K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

286.03K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
XSERVICES LIMITED
Corporate Director
03/08/2007 - 10/09/2016
11
Hare, Jasdip
Director
24/07/2006 - 03/08/2007
11
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
24/07/2006 - 24/07/2006
5849
Hare, Jasdip Singh
Director
17/12/2010 - Present
32
Hare, Narinder Kaur
Director
07/01/2011 - 31/08/2014
11

Persons with Significant Control

2
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 ANAMI HOLDINGS LIMITED

ANAMI HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/07/2006 with the registered office located at Griffins Wood House, Copped Hall Estate, Epping, Essex CM16 5HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANAMI HOLDINGS LIMITED?

toggle

ANAMI HOLDINGS LIMITED is currently Dissolved. It was registered on 24/07/2006 and dissolved on 16/04/2024.

Where is ANAMI HOLDINGS LIMITED located?

toggle

ANAMI HOLDINGS LIMITED is registered at Griffins Wood House, Copped Hall Estate, Epping, Essex CM16 5HT.

What does ANAMI HOLDINGS LIMITED do?

toggle

ANAMI HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANAMI HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via compulsory strike-off.