ANENICE LIMITED

Register to unlock more data on OkredoRegister

ANENICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03230501

Incorporation date

29/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

19 Leyden Street, London E1 7LECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon13/12/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Cessation of Kevin George Taylor as a person with significant control on 2021-05-28
dot icon12/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon10/07/2021
Director's details changed for Epsilon Directors Limited on 2021-06-29
dot icon30/06/2021
Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon29/06/2021
Director's details changed for Mr Jamie Edward Thompson on 2020-05-18
dot icon29/06/2021
Secretary's details changed for Wigmore Secretaries Limited on 2021-06-29
dot icon29/06/2021
Change of details for Ms Katherina Weiss as a person with significant control on 2021-06-29
dot icon29/06/2021
Change of details for Mr Kevin George Taylor as a person with significant control on 2021-06-29
dot icon29/06/2021
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2021-06-29
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Director's details changed for Mr Jamie Edward Thompson on 2020-05-18
dot icon13/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon13/07/2020
Notification of Katherina Weiss as a person with significant control on 2020-04-01
dot icon13/07/2020
Cessation of Richard Jon Broad as a person with significant control on 2020-04-01
dot icon13/07/2020
Notification of Richard Jon Broad as a person with significant control on 2019-02-22
dot icon13/07/2020
Cessation of Lauren Cherie Willis as a person with significant control on 2019-02-22
dot icon13/07/2020
Change of details for Mr Kevin George Taylor as a person with significant control on 2018-10-05
dot icon15/10/2019
Termination of appointment of Kappa Directors Limited as a director on 2019-09-30
dot icon15/10/2019
Appointment of Epsilon Directors Limited as a director on 2019-09-30
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/08/2019
Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU
dot icon15/08/2019
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU
dot icon02/07/2019
Director's details changed for Mr Jamie Edward Thompson on 2019-06-10
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon10/06/2019
Director's details changed for Kappa Directors Limited on 2019-06-07
dot icon10/06/2019
Secretary's details changed for Wigmore Secretaries Limited on 2019-06-07
dot icon10/06/2019
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 2019-06-10
dot icon24/01/2019
Appointment of Mr Jamie Edward Thompson as a director on 2019-01-16
dot icon24/01/2019
Termination of appointment of Yardena Landman as a director on 2019-01-16
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon18/05/2018
Notification of Kevin George Taylor as a person with significant control on 2018-03-31
dot icon18/05/2018
Notification of Lauren Cherie Willis as a person with significant control on 2018-03-31
dot icon17/05/2018
Withdrawal of a person with significant control statement on 2018-05-17
dot icon26/01/2018
Notification of a person with significant control statement
dot icon26/01/2018
Cessation of Graeme Walter Briggs as a person with significant control on 2016-10-20
dot icon26/01/2018
Cessation of Satish Kumar Sharma as a person with significant control on 2016-10-20
dot icon26/01/2018
Cessation of Lauren Cherie Willis as a person with significant control on 2016-10-20
dot icon23/10/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2014
Appointment of Yardena Landman as a director on 2014-10-24
dot icon07/11/2014
Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 2014-10-24
dot icon24/10/2014
Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director on 2014-10-24
dot icon24/10/2014
Appointment of Kappa Directors Limited as a director on 2014-10-24
dot icon24/10/2014
Appointment of Wigmore Secretaries Limited as a secretary on 2014-10-24
dot icon24/10/2014
Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 2014-10-24
dot icon24/10/2014
Termination of appointment of Kappa Directors Limited as a director on 2014-10-24
dot icon24/10/2014
Termination of appointment of Wigmore Secretaries Limited as a secretary on 2014-10-24
dot icon06/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 2013-08-15
dot icon29/05/2013
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 2013-05-29
dot icon08/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2012
Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director
dot icon19/12/2012
Termination of appointment of Nira Amar as a director
dot icon28/11/2012
Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 2012-11-28
dot icon25/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon17/05/2012
Termination of appointment of Robert Gibbons as a director
dot icon17/05/2012
Termination of appointment of Charles Gibbons as a secretary
dot icon17/05/2012
Appointment of Wigmore Secretaries Limited as a secretary
dot icon17/05/2012
Appointment of Kappa Directors Limited as a director
dot icon17/05/2012
Appointment of Nira Amar as a director
dot icon14/05/2012
Registered office address changed from 29 Eccleston Square London SW1V 1NZ on 2012-05-14
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/07/2009
Return made up to 29/07/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 29/07/08; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/08/2007
Return made up to 29/07/07; no change of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 29/07/06; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 29/07/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon23/07/2004
Return made up to 29/07/04; full list of members
dot icon23/07/2003
Return made up to 29/07/03; full list of members
dot icon05/07/2003
Accounts for a small company made up to 2002-12-31
dot icon25/07/2002
Return made up to 29/07/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/07/2001
Return made up to 29/07/01; no change of members
dot icon07/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/03/2001
Registered office changed on 22/03/01 from: po box 25190 9 howick place london SW1V 1ZJ
dot icon03/08/2000
Return made up to 29/07/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-12-31
dot icon20/03/2000
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 29/07/99; full list of members
dot icon26/11/1998
Registered office changed on 26/11/98 from: 2 old burlington street london W1X 2QA
dot icon18/09/1998
Return made up to 29/07/98; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1997-12-31
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon15/08/1997
Return made up to 29/07/97; full list of members
dot icon06/01/1997
Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Resolutions
dot icon20/08/1996
Secretary resigned;director resigned
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Registered office changed on 20/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon29/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

8
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 ANENICE LIMITED

ANENICE LIMITED is an(a) Dissolved company incorporated on 29/07/1996 with the registered office located at 19 Leyden Street, London E1 7LE. 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 ANENICE LIMITED?

toggle

ANENICE LIMITED is currently Dissolved. It was registered on 29/07/1996 and dissolved on 27/06/2023.

Where is ANENICE LIMITED located?

toggle

ANENICE LIMITED is registered at 19 Leyden Street, London E1 7LE.

What does ANENICE LIMITED do?

toggle

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

What is the latest filing for ANENICE LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.