ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED

Register to unlock more data on OkredoRegister

ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06682129

Incorporation date

27/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Badgers Huntercombe End, Nuffield, Henley-On-Thames RG9 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon01/11/2023
Micro company accounts made up to 2023-08-31
dot icon31/10/2023
Application to strike the company off the register
dot icon23/10/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon05/10/2022
Micro company accounts made up to 2022-08-31
dot icon05/10/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon09/11/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon14/07/2020
Micro company accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon08/07/2019
Resolutions
dot icon07/07/2019
Micro company accounts made up to 2018-08-31
dot icon07/07/2019
Director's details changed for Alexander William Anderson on 2019-07-07
dot icon07/07/2019
Secretary's details changed for Mrs Camilla Sarah Anderson on 2019-07-07
dot icon06/06/2019
Registered office address changed from Pond House Kidmore Lane Kidmore End Reading Oxon RG4 9AX to Badgers Huntercombe End Nuffield Henley-on-Thames RG9 5RR on 2019-06-06
dot icon06/11/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon20/07/2017
Micro company accounts made up to 2016-08-31
dot icon15/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Charles Francis Anderson as a director on 2014-07-24
dot icon23/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/06/2014
Registered office address changed from C/O Leach & Co Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA on 2014-06-13
dot icon10/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon13/08/2013
Sub-division of shares on 2013-07-29
dot icon13/08/2013
Resolutions
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon13/09/2010
Director's details changed for Alexander William Anderson on 2010-08-01
dot icon13/09/2010
Director's details changed for Camilla Sarah Anderson on 2010-08-01
dot icon09/08/2010
Appointment of Charles Francis Anderson as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Return made up to 27/08/09; full list of members
dot icon25/09/2009
Director appointed alexander william anderson
dot icon19/09/2008
Director and secretary appointed camilla sarah anderson
dot icon28/08/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon28/08/2008
Appointment terminated director waterlow nominees LIMITED
dot icon27/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
104.00
-
0.00
-
-
2022
0
104.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Corporate Director
27/08/2008 - 27/08/2008
-
Anderson, Alexander William
Director
15/09/2009 - Present
-
Anderson, Camilla Sarah
Secretary
27/08/2008 - Present
-
WATERLOW SECRETARIES LIMITED
Corporate Secretary
27/08/2008 - 27/08/2008
-
Anderson, Camilla Sarah
Director
27/08/2008 - Present
-

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 ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED

ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED is an(a) Dissolved company incorporated on 27/08/2008 with the registered office located at Badgers Huntercombe End, Nuffield, Henley-On-Thames RG9 5RR. There are currently 3 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 ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED?

toggle

ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED is currently Dissolved. It was registered on 27/08/2008 and dissolved on 23/01/2024.

Where is ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED located?

toggle

ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED is registered at Badgers Huntercombe End, Nuffield, Henley-On-Thames RG9 5RR.

What does ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED do?

toggle

ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ANDERSON FAMILY INVESTMENT COMPANY 2 LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.