ANEMONA LTD

Register to unlock more data on OkredoRegister

ANEMONA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07510965

Incorporation date

31/01/2011

Size

Dormant

Contacts

Registered address

Registered address

4385, 07510965 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2011)
dot icon28/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Registered office address changed to PO Box 4385, 07510965 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-27
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon01/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon28/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon04/01/2019
Registered office address changed from 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL to Dept 2081 196 High Road, Wood Green London N22 8HH on 2019-01-04
dot icon04/01/2019
Termination of appointment of A. Haniel Ltd as a secretary on 2019-01-04
dot icon16/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon17/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon22/07/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon04/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon04/10/2011
Appointment of Dr Ajay Bhardwaj as a director
dot icon04/10/2011
Termination of appointment of Robert Nibbelink as a director
dot icon22/08/2011
Secretary's details changed for A. Haniel Ltd on 2011-06-20
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon28/07/2011
Registered office address changed from 44a Brookfield Gardens Dept R/O West Kirby Wirral CH48 4EL United Kingdom on 2011-07-28
dot icon09/06/2011
Registered office address changed from Dept R/O 44a Brookfield Gardens West Kirby Wirral CH48 4EL United Kingdom on 2011-06-09
dot icon09/06/2011
Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 2011-06-09
dot icon02/03/2011
Termination of appointment of Robert Nibbelink as a director
dot icon02/03/2011
Appointment of Mag Robert Marcel Nibbelink as a director
dot icon02/03/2011
Appointment of Robert Marcel Nibbelink as a director
dot icon25/02/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon01/02/2011
Appointment of A. Haniel Ltd as a secretary
dot icon01/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon01/02/2011
Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 2011-02-01
dot icon31/01/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon31/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/03/2025
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaltiel, Yaakov
Director
31/01/2011 - 31/01/2011
314

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 ANEMONA LTD

ANEMONA LTD is an(a) Dissolved company incorporated on 31/01/2011 with the registered office located at 4385, 07510965 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANEMONA LTD?

toggle

ANEMONA LTD is currently Dissolved. It was registered on 31/01/2011 and dissolved on 28/01/2025.

Where is ANEMONA LTD located?

toggle

ANEMONA LTD is registered at 4385, 07510965 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANEMONA LTD do?

toggle

ANEMONA LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANEMONA LTD?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via compulsory strike-off.