ANGAGE LIMITED

Register to unlock more data on OkredoRegister

ANGAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05821126

Incorporation date

18/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Clarence Road, Southend On Sea, Essex SS1 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon11/09/2024
Final Gazette dissolved following liquidation
dot icon11/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2023
Liquidators' statement of receipts and payments to 2023-07-13
dot icon25/07/2022
Registered office address changed from Tenbury 1 Brenchley House School Road Charing TN27 0JW England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 2022-07-25
dot icon23/07/2022
Appointment of a voluntary liquidator
dot icon23/07/2022
Resolutions
dot icon23/07/2022
Statement of affairs
dot icon08/07/2022
Termination of appointment of Tenbury Secretaries Ltd as a secretary on 2022-03-31
dot icon07/05/2022
Voluntary strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for voluntary strike-off
dot icon12/04/2022
Application to strike the company off the register
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Second filing of Confirmation Statement dated 2020-05-18
dot icon17/08/2021
Compulsory strike-off action has been discontinued
dot icon16/08/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Resolutions
dot icon02/07/2018
Director's details changed for Mr Didier Moulin on 2018-06-29
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon06/12/2017
Termination of appointment of Marc Vaillaud as a secretary on 2017-12-01
dot icon16/11/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon16/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/07/2017
Notification of a person with significant control statement
dot icon28/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon13/04/2017
Registered office address changed from Brenchley House School Road Charing Ashford TN27 0JW England to Tenbury 1 Brenchley House School Road Charing TN27 0JW on 2017-04-13
dot icon13/04/2017
Registered office address changed from 1-2 the Leather Market, Weston Street Bermondsey, London SE1 3ER England to Brenchley House School Road Charing Ashford TN27 0JW on 2017-04-13
dot icon12/04/2017
Appointment of Tenbury Secretaries Ltd as a secretary on 2017-04-07
dot icon03/04/2017
Registered office address changed from 20 Bedford Street London London WC2E 9HP to 1-2 the Leather Market, Weston Street Bermondsey, London SE1 3ER on 2017-04-03
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon03/04/2012
Registered office address changed from Cp 209 Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2012-04-03
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Appointment of Mr Didier Moulin as a director
dot icon07/07/2011
Appointment of Mr Marc Vaillaud as a secretary
dot icon07/07/2011
Termination of appointment of Didier Moulin as a secretary
dot icon07/07/2011
Termination of appointment of Marc Vaillaud as a director
dot icon25/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Appointment of Mr Didier Moulin as a secretary
dot icon26/07/2010
Termination of appointment of Vincent Thebault as a secretary
dot icon07/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon07/07/2010
Director's details changed for Marc Michel Vaillaud on 2010-05-18
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/11/2009
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 2009-11-24
dot icon26/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon20/05/2008
Return made up to 18/05/08; full list of members
dot icon13/05/2008
Capitals not rolled up
dot icon13/05/2008
Capitals not rolled up
dot icon13/05/2008
Nc inc already adjusted 30/08/06
dot icon13/05/2008
Resolutions
dot icon19/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/05/2007
Return made up to 18/05/07; full list of members
dot icon23/01/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon19/05/2006
Secretary resigned
dot icon18/05/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,574.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/05/2022
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
379.57K
-
0.00
4.57K
-
2021
2
379.57K
-
0.00
4.57K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

379.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGAGE LIMITED

ANGAGE LIMITED is an(a) Dissolved company incorporated on 18/05/2006 with the registered office located at 18 Clarence Road, Southend On Sea, Essex SS1 1AN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGAGE LIMITED?

toggle

ANGAGE LIMITED is currently Dissolved. It was registered on 18/05/2006 and dissolved on 11/09/2024.

Where is ANGAGE LIMITED located?

toggle

ANGAGE LIMITED is registered at 18 Clarence Road, Southend On Sea, Essex SS1 1AN.

What does ANGAGE LIMITED do?

toggle

ANGAGE LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does ANGAGE LIMITED have?

toggle

ANGAGE LIMITED had 2 employees in 2021.

What is the latest filing for ANGAGE LIMITED?

toggle

The latest filing was on 11/09/2024: Final Gazette dissolved following liquidation.