ANAXSYS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ANAXSYS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04360471

Incorporation date

25/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon26/08/2024
Final Gazette dissolved following liquidation
dot icon26/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2023
Resolutions
dot icon26/07/2023
Appointment of a voluntary liquidator
dot icon26/07/2023
Statement of affairs
dot icon26/07/2023
Registered office address changed from 114 st. Martin's Lane Covent Garden London WC2N 4BE England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2023-07-26
dot icon13/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon02/08/2022
Registered office address changed from Med Ic4 Science Park Keele Newcastle Staffordshire ST5 5NL England to 114 st. Martin's Lane Covent Garden London WC2N 4BE on 2022-08-02
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/02/2020
Cessation of Criseren Investments Limited as a person with significant control on 2019-10-18
dot icon10/02/2020
Notification of Redecol Limited as a person with significant control on 2019-10-18
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon23/10/2019
Termination of appointment of Alistair Taylor as a director on 2019-10-18
dot icon23/10/2019
Termination of appointment of David Jon Llewellyn as a director on 2019-10-18
dot icon23/10/2019
Appointment of Mr Zia Mursaleen as a director on 2019-10-18
dot icon23/10/2019
Appointment of Mr Richard Graham Hine as a director on 2019-10-18
dot icon27/09/2019
Micro company accounts made up to 2019-01-31
dot icon30/05/2019
Statement of capital following an allotment of shares on 2014-05-28
dot icon24/05/2019
Satisfaction of charge 3 in full
dot icon24/05/2019
Satisfaction of charge 1 in full
dot icon10/04/2019
Cessation of Criseren Limited as a person with significant control on 2019-02-11
dot icon10/04/2019
Notification of Criseren Investments Limited as a person with significant control on 2019-02-11
dot icon11/02/2019
Notification of Criseren Limited as a person with significant control on 2019-02-11
dot icon11/02/2019
Withdrawal of a person with significant control statement on 2019-02-11
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon02/01/2019
Director's details changed for Mr David Jon Llewellyn on 2019-01-02
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/06/2018
Termination of appointment of Zia Mursaleen as a director on 2018-06-15
dot icon18/06/2018
Termination of appointment of Barbara Ann Lead as a director on 2018-06-15
dot icon18/06/2018
Termination of appointment of Timothy Angus Coutts as a director on 2018-06-15
dot icon31/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/03/2017
Resolutions
dot icon22/02/2017
Termination of appointment of Jason Lee Gould as a director on 2017-02-13
dot icon05/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon28/10/2016
Appointment of Mr Timothy Angus Coutts as a director on 2016-10-20
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon17/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/03/2016
Annual return made up to 2016-01-25. List of shareholders has changed
dot icon07/03/2016
Director's details changed for Zia Mursaleen on 2015-11-04
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/09/2015
Appointment of Mr David Jon Llewellyn as a director on 2014-10-31
dot icon18/06/2015
Registered office address changed from 5 Send Business Centre 3 Tannery House Tannery Lane Send Nr Woking Surrey GU23 7EF England to Med Ic4 Science Park Keele Newcastle Staffordshire ST5 5NL on 2015-06-18
dot icon01/04/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-01-25. List of shareholders has changed
dot icon29/01/2015
Resolutions
dot icon11/08/2014
Accounts for a small company made up to 2014-01-31
dot icon25/02/2014
Memorandum and Articles of Association
dot icon25/02/2014
Resolutions
dot icon17/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon14/02/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon16/09/2013
Memorandum and Articles of Association
dot icon16/09/2013
Resolutions
dot icon17/07/2013
Accounts for a small company made up to 2013-01-31
dot icon13/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-25
dot icon26/04/2013
Registered office address changed from , Rotha Cottage 1 Paddock Way, Woking, Surrey, GU21 5TB, United Kingdom on 2013-04-26
dot icon26/04/2013
Termination of appointment of Charles Ranson as a secretary
dot icon15/04/2013
Termination of appointment of Deryk Williams as a director
dot icon13/03/2013
Annual return made up to 2013-01-25. List of shareholders has changed
dot icon15/02/2013
Termination of appointment of David George as a director
dot icon14/12/2012
Appointment of Alistair Taylor as a director
dot icon13/12/2012
Memorandum and Articles of Association
dot icon13/12/2012
Resolutions
dot icon13/12/2012
Resolutions
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-06-12
dot icon12/11/2012
Accounts for a small company made up to 2012-01-31
dot icon26/06/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon07/06/2012
Statement of capital following an allotment of shares on 2012-01-26
dot icon13/10/2011
Accounts for a small company made up to 2011-01-31
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon31/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-25
dot icon26/05/2011
Statement of capital following an allotment of shares on 2010-05-20
dot icon26/05/2011
Memorandum and Articles of Association
dot icon26/05/2011
Resolutions
dot icon12/04/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon22/12/2010
Resolutions
dot icon22/12/2010
Resolutions
dot icon25/10/2010
Accounts for a small company made up to 2010-01-31
dot icon14/09/2010
Resolutions
dot icon25/05/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Statement of capital following an allotment of shares on 2009-11-05
dot icon20/05/2010
Consolidation and sub-division of shares on 2009-08-18
dot icon20/05/2010
Resolutions
dot icon15/03/2010
Appointment of Mr David Richard George as a director
dot icon07/12/2009
Full accounts made up to 2009-01-31
dot icon28/05/2009
Appointment terminated director william mason
dot icon11/03/2009
Registered office changed on 11/03/2009 from, rotha cottage, 1 paddock way, woking, surrey, GU21 1NW
dot icon17/02/2009
Return made up to 25/01/09; full list of members
dot icon30/12/2008
Director appointed dr william thomas mason
dot icon16/07/2008
Accounts for a small company made up to 2008-01-31
dot icon20/02/2008
Return made up to 25/01/08; full list of members
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon28/10/2007
Accounts for a small company made up to 2007-01-31
dot icon24/10/2007
Ad 10/10/07--------- £ si [email protected]=28 £ ic 954447/954475
dot icon16/10/2007
Ad 02/10/07--------- £ si [email protected]=41 £ ic 954406/954447
dot icon16/10/2007
Ad 02/10/07--------- £ si 924000@1=924000 £ si [email protected]=53 £ ic 30353/954406
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Nc inc already adjusted 28/09/07
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon11/05/2007
Return made up to 25/01/07; full list of members
dot icon23/08/2006
New director appointed
dot icon03/08/2006
Certificate of change of name
dot icon21/07/2006
Accounts for a small company made up to 2006-01-31
dot icon15/06/2006
Ad 31/05/06--------- £ si [email protected]=5 £ ic 30276/30281
dot icon23/03/2006
Ad 17/03/06--------- £ si [email protected]=66 £ ic 30210/30276
dot icon13/02/2006
Return made up to 25/01/06; full list of members
dot icon14/12/2005
Full accounts made up to 2005-01-31
dot icon18/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Resolutions
dot icon01/02/2005
Return made up to 25/01/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/07/2004
New director appointed
dot icon29/06/2004
Commission payable relating to shares
dot icon29/06/2004
Ad 18/06/04--------- £ si 30000@1=30000 £ ic 210/30210
dot icon29/06/2004
Nc inc already adjusted 02/06/04
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon08/03/2004
Director resigned
dot icon20/02/2004
Return made up to 25/01/04; full list of members
dot icon13/02/2004
Particulars of mortgage/charge
dot icon12/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/04/2003
New director appointed
dot icon24/02/2003
Return made up to 25/01/03; full list of members
dot icon09/02/2003
Ad 02/12/02--------- £ si [email protected]=10 £ ic 200/210
dot icon09/02/2003
S-div 02/12/02
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Ad 29/03/02--------- £ si 9@1=9 £ ic 191/200
dot icon10/04/2002
Ad 29/03/02--------- £ si 190@1=190 £ ic 1/191
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New secretary appointed
dot icon29/03/2002
Registered office changed on 29/03/02 from: 16 saint john street, london, EC1M 4NT
dot icon25/01/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,609.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
25/01/2024
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
201.25K
-
0.00
1.61K
-
2021
2
201.25K
-
0.00
1.61K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

201.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mursaleen, Zia
Director
18/10/2019 - Present
5
Hine, Richard Graham
Director
18/10/2019 - Present
10
Llewellyn, David Jon
Director
31/10/2014 - 18/10/2019
31

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANAXSYS TECHNOLOGY LIMITED

ANAXSYS TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 25/01/2002 with the registered office located at Sfp 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANAXSYS TECHNOLOGY LIMITED?

toggle

ANAXSYS TECHNOLOGY LIMITED is currently Dissolved. It was registered on 25/01/2002 and dissolved on 26/08/2024.

Where is ANAXSYS TECHNOLOGY LIMITED located?

toggle

ANAXSYS TECHNOLOGY LIMITED is registered at Sfp 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

What does ANAXSYS TECHNOLOGY LIMITED do?

toggle

ANAXSYS TECHNOLOGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANAXSYS TECHNOLOGY LIMITED have?

toggle

ANAXSYS TECHNOLOGY LIMITED had 2 employees in 2021.

What is the latest filing for ANAXSYS TECHNOLOGY LIMITED?

toggle

The latest filing was on 26/08/2024: Final Gazette dissolved following liquidation.