ANCHOR HOUSE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ANCHOR HOUSE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08570856

Incorporation date

17/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2013)
dot icon02/08/2024
Final Gazette dissolved following liquidation
dot icon02/05/2024
Notice of final account prior to dissolution
dot icon21/09/2023
Progress report in a winding up by the court
dot icon09/08/2022
Registered office address changed from 6th Floor a9 Ppold Street London EC2A 2AP to 6th Floor 9 Appold Street London EC2A 2AP on 2022-08-09
dot icon02/08/2022
Registered office address changed from 4C 88 Peterborough Road Fulham SW6 3HH England to 6th Floor a9 Ppold Street London EC2A 2AP on 2022-08-02
dot icon01/08/2022
Appointment of a liquidator
dot icon12/04/2022
Order of court to wind up
dot icon11/04/2022
Notice of removal of a director
dot icon30/03/2022
Cessation of Ali Ghanbari as a person with significant control on 2022-02-04
dot icon30/03/2022
Notification of Jani Lalaj as a person with significant control on 2021-05-15
dot icon16/12/2021
Termination of appointment of Ali Ghanbari as a director on 2021-05-20
dot icon09/12/2021
Notice of removal of a director
dot icon08/10/2021
Cessation of Richard Henry Addison as a person with significant control on 2021-05-24
dot icon08/10/2021
Notification of Ali Ghanbari as a person with significant control on 2021-05-24
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon04/10/2021
Termination of appointment of Aminian Naraghi Reza as a director on 2021-04-20
dot icon08/08/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon08/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon08/06/2021
Termination of appointment of Antony Weller as a secretary on 2021-05-24
dot icon08/06/2021
Termination of appointment of Richard Henry Addison as a director on 2021-05-24
dot icon08/06/2021
Registered office address changed from The Centre Reading Road Eversley Centre Hampshire RG27 0NB England to 4C 88 Peterborough Road Fulham SW6 3HH on 2021-06-08
dot icon07/06/2021
Second filing for the appointment of Mr Aminian Naraghi Reza as a director
dot icon02/06/2021
Director's details changed for Mr Aminan Naraghi Reza on 2021-06-02
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon01/06/2021
Notice of removal of a director
dot icon19/04/2021
Appointment of Mr Ali Ghanbari as a director on 2021-04-15
dot icon24/02/2021
Termination of appointment of Anthony John Addison as a director on 2021-02-24
dot icon19/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon13/01/2020
Registered office address changed from 19 Reading Road Pangbourne United Kingdom Berkshire RG8 7LR to The Centre Reading Road Eversley Centre Hampshire RG27 0NB on 2020-01-13
dot icon03/12/2019
Registration of charge 085708560001, created on 2019-11-29
dot icon28/09/2019
Termination of appointment of William Henry John Addison as a director on 2019-08-01
dot icon01/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/03/2019
Previous accounting period extended from 2018-06-29 to 2018-09-30
dot icon21/12/2018
Appointment of Mr Anthony John Addison as a director on 2018-12-20
dot icon26/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/08/2017
Resolutions
dot icon28/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon28/06/2017
Notification of Richard Henry Addison as a person with significant control on 2016-04-06
dot icon28/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon03/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon15/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon10/07/2013
Appointment of Mr William Addison as a director
dot icon17/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
08/10/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Henry Addison
Director
17/06/2013 - 24/05/2021
41
Reza, Aminan Naraghi
Director
15/04/2021 - 20/04/2021
-
Makanjuola, Felix Olalekan
Director
01/04/2022 - Present
10

Persons with Significant Control

3
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 ANCHOR HOUSE CONSTRUCTION LIMITED

ANCHOR HOUSE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 17/06/2013 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. 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 ANCHOR HOUSE CONSTRUCTION LIMITED?

toggle

ANCHOR HOUSE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 17/06/2013 and dissolved on 02/08/2024.

Where is ANCHOR HOUSE CONSTRUCTION LIMITED located?

toggle

ANCHOR HOUSE CONSTRUCTION LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does ANCHOR HOUSE CONSTRUCTION LIMITED do?

toggle

ANCHOR HOUSE CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANCHOR HOUSE CONSTRUCTION LIMITED?

toggle

The latest filing was on 02/08/2024: Final Gazette dissolved following liquidation.