ANCHUSA CONSULTING LTD

Register to unlock more data on OkredoRegister

ANCHUSA CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04979171

Incorporation date

28/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

White Maund, 44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon19/11/2022
Final Gazette dissolved following liquidation
dot icon19/08/2022
Return of final meeting in a members' voluntary winding up
dot icon28/04/2022
Total exemption full accounts made up to 2022-03-21
dot icon28/04/2022
Previous accounting period shortened from 2022-11-30 to 2022-03-21
dot icon07/04/2022
Declaration of solvency
dot icon01/04/2022
Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS to White Maund, 44-46 Old Steine Brighton BN1 1NH on 2022-04-01
dot icon01/04/2022
Appointment of a voluntary liquidator
dot icon01/04/2022
Resolutions
dot icon03/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/01/2018
Confirmation statement made on 2017-11-28 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/02/2014
Annual return made up to 2013-11-28 with full list of shareholders
dot icon29/08/2013
Registered office address changed from 71a and 71C High Street Heathfield East Sussex TN21 8HU on 2013-08-29
dot icon27/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon29/12/2009
Director's details changed for Dr Annette Patricia Nabavi on 2009-11-28
dot icon07/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 28/11/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/12/2007
Return made up to 28/11/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/01/2007
Return made up to 28/11/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/12/2005
Return made up to 28/11/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/12/2004
Return made up to 28/11/04; full list of members
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
New director appointed
dot icon11/12/2003
Certificate of change of name
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon28/11/2003
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 icon-5.73 % *

* during past year

Cash in Bank

£158,577.00

Confirmation

dot iconLast made up date
21/03/2022
dot iconLast change occurred
21/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
21/03/2022
dot iconNext account date
21/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
161.71K
-
0.00
168.22K
-
2022
0
158.07K
-
0.00
158.58K
-
2022
0
158.07K
-
0.00
158.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

158.07K £Descended-2.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.58K £Descended-5.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/11/2003 - 01/12/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/11/2003 - 01/12/2003
41295
Dr Annette Patricia Nabavi
Director
27/11/2003 - Present
6
Nabavi, Richard Parviz
Secretary
27/11/2003 - Present
2

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+
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 ANCHUSA CONSULTING LTD

ANCHUSA CONSULTING LTD is an(a) Dissolved company incorporated on 28/11/2003 with the registered office located at White Maund, 44-46 Old Steine, Brighton BN1 1NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHUSA CONSULTING LTD?

toggle

ANCHUSA CONSULTING LTD is currently Dissolved. It was registered on 28/11/2003 and dissolved on 19/11/2022.

Where is ANCHUSA CONSULTING LTD located?

toggle

ANCHUSA CONSULTING LTD is registered at White Maund, 44-46 Old Steine, Brighton BN1 1NH.

What does ANCHUSA CONSULTING LTD do?

toggle

ANCHUSA CONSULTING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANCHUSA CONSULTING LTD?

toggle

The latest filing was on 19/11/2022: Final Gazette dissolved following liquidation.