ANASTORE LIMITED

Register to unlock more data on OkredoRegister

ANASTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05693746

Incorporation date

01/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon04/11/2025
Termination of appointment of Rodney Edward Weston as a director on 2025-10-16
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon27/04/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
Confirmation statement made on 2017-02-01 with updates
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-17
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Director's details changed for Mr Graham Stuart Barclay on 2013-03-01
dot icon27/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Director's details changed for Graham Stuart Barclay on 2010-07-02
dot icon16/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Registered office changed on 24/07/2009 from c/o n c morris & co 1 montpelier street knightsbridge london SW7 1EX
dot icon17/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/02/2009
Return made up to 01/02/09; full list of members
dot icon18/02/2009
Location of register of members (non legible)
dot icon18/02/2009
Capitals not rolled up
dot icon14/02/2008
Return made up to 01/02/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon22/02/2006
New director appointed
dot icon15/02/2006
Registered office changed on 15/02/06 from: 6-8 underwood street london N1 7JQ
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New secretary appointed
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon01/02/2006
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
31/03/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.77K
-
0.00
-
-
2022
0
2.74K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, Graham Stuart
Director
02/02/2006 - Present
9
WATERLOW NOMINEES LIMITED
Nominee Director
01/02/2006 - 02/02/2006
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/02/2006 - 02/02/2006
38039
Weston, Rodney Edward
Director
13/02/2006 - 16/10/2025
7
Morris, Nicholas Charles
Secretary
02/02/2006 - Present
25

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANASTORE LIMITED

ANASTORE LIMITED is an(a) Active company incorporated on 01/02/2006 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 ANASTORE LIMITED?

toggle

ANASTORE LIMITED is currently Active. It was registered on 01/02/2006 .

Where is ANASTORE LIMITED located?

toggle

ANASTORE LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does ANASTORE LIMITED do?

toggle

ANASTORE LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ANASTORE LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.