ANEATAPRINT TWO LIMITED

Register to unlock more data on OkredoRegister

ANEATAPRINT TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01516981

Incorporation date

11/09/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon19/12/2024
Final Gazette dissolved following liquidation
dot icon19/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon10/07/2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10
dot icon11/08/2023
Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW to 1 Kings Avenue London N21 3NA on 2023-08-11
dot icon07/08/2023
Statement of affairs
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Appointment of a voluntary liquidator
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon31/03/2023
Appointment of Mr Malachi James Gorman as a director on 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon14/09/2022
Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 2022-09-14
dot icon08/09/2022
Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 2022-09-08
dot icon15/07/2022
Satisfaction of charge 3 in full
dot icon15/07/2022
Satisfaction of charge 015169810004 in full
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon10/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon27/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon26/04/2017
Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 2017-04-26
dot icon01/04/2017
Registration of charge 015169810004, created on 2017-03-14
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon19/05/2015
Satisfaction of charge 1 in full
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon31/12/2013
Director's details changed for Mr Terence Joseph Gorman on 2012-01-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/02/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Mark Gorman as a director
dot icon24/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon07/12/2010
Registered office address changed from 205-207 Crescent Road New Barnet Hertfordshire EN4 8SB on 2010-12-07
dot icon26/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Terence Joseph Gorman on 2009-12-01
dot icon21/01/2010
Director's details changed for Mr Mark Anthony Gorman on 2009-12-01
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 06/12/08; full list of members
dot icon28/05/2008
Secretary appointed malachi joseph gorman
dot icon28/05/2008
Appointment terminated secretary gwyneth eldridge
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/12/2007
Return made up to 06/12/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/12/2006
Return made up to 06/12/06; full list of members
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
Return made up to 06/12/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/02/2005
Return made up to 06/12/04; full list of members
dot icon17/02/2004
Return made up to 06/12/03; full list of members
dot icon17/02/2004
Accounts for a small company made up to 2003-06-30
dot icon10/02/2003
Return made up to 06/12/02; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-06-30
dot icon30/01/2002
Accounts for a small company made up to 2001-06-30
dot icon30/01/2002
Return made up to 06/12/01; full list of members
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Secretary resigned
dot icon14/02/2001
Accounts for a small company made up to 2000-06-30
dot icon15/12/2000
Return made up to 06/12/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-06-30
dot icon22/12/1999
Return made up to 06/12/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-06-30
dot icon31/03/1999
Return made up to 06/12/98; full list of members
dot icon13/08/1998
Secretary's particulars changed
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon22/04/1998
Return made up to 06/12/97; no change of members
dot icon23/01/1997
Registered office changed on 23/01/97 from: 209 crescent road new barnet herts EN4 8SB
dot icon23/01/1997
Accounts for a small company made up to 1996-06-30
dot icon23/01/1997
Return made up to 06/12/96; no change of members
dot icon15/03/1996
Full accounts made up to 1995-06-30
dot icon15/03/1996
Return made up to 06/12/95; full list of members
dot icon07/01/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
Return made up to 06/12/94; no change of members
dot icon07/01/1995
Accounts for a small company made up to 1994-06-30
dot icon22/12/1993
Accounts for a small company made up to 1993-06-30
dot icon22/12/1993
Return made up to 06/12/93; no change of members
dot icon17/01/1993
Accounts for a small company made up to 1992-06-30
dot icon17/01/1993
Return made up to 06/12/92; full list of members
dot icon04/06/1992
Accounts for a small company made up to 1991-06-30
dot icon04/06/1992
Return made up to 06/12/91; no change of members
dot icon19/02/1991
Accounts for a small company made up to 1990-06-30
dot icon19/02/1991
Return made up to 31/12/90; no change of members
dot icon12/12/1989
Accounts for a small company made up to 1989-06-30
dot icon12/12/1989
Return made up to 06/12/89; full list of members
dot icon15/11/1988
Accounts for a small company made up to 1988-06-30
dot icon15/11/1988
Return made up to 17/09/88; full list of members
dot icon22/07/1988
New director appointed
dot icon22/07/1988
Director resigned
dot icon11/03/1988
Accounts for a small company made up to 1987-06-30
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon30/12/1986
Accounts for a small company made up to 1986-06-30
dot icon30/12/1986
Return made up to 17/12/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
14/07/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
38.16K
-
0.00
243.00
-
2022
10
25.16K
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Gorman, Malachi James
Director
31/03/2023 - Present
3

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+
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 ANEATAPRINT TWO LIMITED

ANEATAPRINT TWO LIMITED is an(a) Dissolved company incorporated on 11/09/1980 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 ANEATAPRINT TWO LIMITED?

toggle

ANEATAPRINT TWO LIMITED is currently Dissolved. It was registered on 11/09/1980 and dissolved on 19/12/2024.

Where is ANEATAPRINT TWO LIMITED located?

toggle

ANEATAPRINT TWO LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does ANEATAPRINT TWO LIMITED do?

toggle

ANEATAPRINT TWO LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ANEATAPRINT TWO LIMITED?

toggle

The latest filing was on 19/12/2024: Final Gazette dissolved following liquidation.