ANDAG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDAG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04334789

Incorporation date

05/12/2001

Size

Dormant

Contacts

Registered address

Registered address

Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon30/11/2024
Termination of appointment of James David Gibert as a director on 2024-11-29
dot icon30/11/2024
Application to strike the company off the register
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2020
Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2020-03-26
dot icon26/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon07/11/2018
Notification of James David Gilbert as a person with significant control on 2018-11-01
dot icon07/11/2018
Appointment of Mr James David Gibert as a director on 2018-11-01
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon09/12/2014
Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ
dot icon08/12/2014
Secretary's details changed for Fay Gilbert on 2014-08-01
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/07/2014
Registered office address changed from C/O Richfields Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 2014-07-26
dot icon25/07/2014
Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 2014-07-25
dot icon18/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Fay Warren on 2011-12-01
dot icon19/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Register inspection address has been changed
dot icon03/02/2010
Secretary's details changed for Fay Warren on 2009-12-06
dot icon03/02/2010
Director's details changed for Andrew David Gilbert on 2009-12-06
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 05/12/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 05/12/07; full list of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: 88-98 college road harrow middlesex HA1 1RA
dot icon03/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 05/12/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 05/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 05/12/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 05/12/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon13/12/2002
Return made up to 05/12/02; full list of members
dot icon16/01/2002
Ad 05/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed
dot icon05/12/2001
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
31/12/2023
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
453.00
-
0.00
-
-
2022
0
453.00
-
0.00
-
-
2022
0
453.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

453.00 £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibert, James David
Director
01/11/2018 - 29/11/2024
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDAG PROPERTIES LIMITED

ANDAG PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/12/2001 with the registered office located at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2EN. There is currently no 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 ANDAG PROPERTIES LIMITED?

toggle

ANDAG PROPERTIES LIMITED is currently Dissolved. It was registered on 05/12/2001 and dissolved on 25/02/2025.

Where is ANDAG PROPERTIES LIMITED located?

toggle

ANDAG PROPERTIES LIMITED is registered at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex HA1 2EN.

What does ANDAG PROPERTIES LIMITED do?

toggle

ANDAG PROPERTIES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ANDAG PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.