ANERGI INTERNATIONAL OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

ANERGI INTERNATIONAL OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06180012

Incorporation date

23/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon17/07/2025
Application to strike the company off the register
dot icon03/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Secretary's details changed for Mr Omosuyi Fred-Omojole on 2024-09-17
dot icon17/09/2024
Director's details changed for Mrs Maria Stratonova on 2024-09-17
dot icon08/05/2024
Appointment of Ms Maria Stratonova as a director on 2024-05-01
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a secretary on 2024-05-01
dot icon08/05/2024
Termination of appointment of Neil Allen Hopkins as a director on 2024-05-01
dot icon07/05/2024
Appointment of Mr Omosuyi Fred-Omojole as a secretary on 2024-05-01
dot icon14/04/2024
Full accounts made up to 2022-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon09/06/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon25/05/2023
Full accounts made up to 2021-12-31
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Satisfaction of charge 2 in full
dot icon30/05/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon21/03/2022
Full accounts made up to 2020-12-31
dot icon12/05/2021
Accounts for a small company made up to 2019-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon06/04/2021
Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 2021-04-06
dot icon06/04/2021
Change of details for Aldwych International Limited as a person with significant control on 2021-03-17
dot icon21/03/2021
Resolutions
dot icon17/08/2020
Full accounts made up to 2018-12-31
dot icon02/06/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon10/01/2020
Registered office address changed from 85 C/O Aldwych International Limited 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 2020-01-10
dot icon07/01/2020
Registered office address changed from 30 King Street London EC2V 8EH to 85 C/O Aldwych International Limited 4th Floor, 85 Gresham Street London EC2V 7NQ on 2020-01-07
dot icon29/07/2019
Full accounts made up to 2017-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon14/09/2018
Termination of appointment of Helen Tarnoy as a director on 2018-08-31
dot icon14/09/2018
Termination of appointment of Mark Stuart Fitzpatrick as a director on 2018-08-31
dot icon14/09/2018
Appointment of Mr Neil Allen Hopkins as a director on 2018-09-03
dot icon22/05/2018
Director's details changed for Mrs Helen Tarnoy on 2018-05-22
dot icon22/05/2018
Director's details changed for Mr Mark Stuart Fitzpatrick on 2018-05-22
dot icon22/05/2018
Secretary's details changed for Mr Neil Allen Hopkins on 2018-05-22
dot icon22/05/2018
Director's details changed for Mr Mark Stuart Fitzpatrick on 2018-05-22
dot icon29/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon08/01/2018
Full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Director's details changed for Mr Mark Stuart Fitzpatrick on 2011-09-01
dot icon29/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon01/03/2010
Registered office address changed from Dominican House, 4 Priory Court Pilgrim Street London EC4V 6DE on 2010-03-01
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Appointment terminated secretary helen tarnoy
dot icon21/05/2009
Secretary appointed neil hopkins
dot icon30/03/2009
Return made up to 23/03/09; full list of members
dot icon25/02/2009
Memorandum and Articles of Association
dot icon25/02/2009
Resolutions
dot icon16/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2008
Amended accounts made up to 2007-12-31
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/09/2008
Appointment terminated secretary michael scholey
dot icon04/09/2008
Secretary appointed helen tarnoy
dot icon01/04/2008
Return made up to 23/03/08; full list of members
dot icon12/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon13/09/2007
Director's particulars changed
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Neil Allen
Director
03/09/2018 - 01/05/2024
81
Hopkins, Neil Allen
Secretary
11/05/2009 - 01/05/2024
63
Fred-Omojole, Omosuyi
Secretary
01/05/2024 - Present
-
Stratonova, Maria
Director
01/05/2024 - Present
17

Persons with Significant Control

0

No PSC data available.

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 ANERGI INTERNATIONAL OPERATIONS LIMITED

ANERGI INTERNATIONAL OPERATIONS LIMITED is an(a) Dissolved company incorporated on 23/03/2007 with the registered office located at 85 Gresham Street, London EC2V 7NQ. There are currently 2 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 ANERGI INTERNATIONAL OPERATIONS LIMITED?

toggle

ANERGI INTERNATIONAL OPERATIONS LIMITED is currently Dissolved. It was registered on 23/03/2007 and dissolved on 14/10/2025.

Where is ANERGI INTERNATIONAL OPERATIONS LIMITED located?

toggle

ANERGI INTERNATIONAL OPERATIONS LIMITED is registered at 85 Gresham Street, London EC2V 7NQ.

What does ANERGI INTERNATIONAL OPERATIONS LIMITED do?

toggle

ANERGI INTERNATIONAL OPERATIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANERGI INTERNATIONAL OPERATIONS LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.