ANGLODAN SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

ANGLODAN SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05106734

Incorporation date

20/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Ensign House, Unit A Battersea Reach, Juniper Drive, London SW18 1TACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon22/05/2023
Micro company accounts made up to 2022-09-30
dot icon16/05/2023
Appointment of Mrs Anna Wilkes as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Anete Daubure as a director on 2023-05-16
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon05/05/2022
Micro company accounts made up to 2021-09-30
dot icon26/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon26/04/2022
Change of details for Reliance Corporate Services Limited as a person with significant control on 2021-09-14
dot icon25/04/2022
Change of details for Anglodan Services Ltd as a person with significant control on 2021-09-14
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon26/04/2021
Change of details for Anglodan Services Ltd as a person with significant control on 2019-09-09
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon10/09/2019
Director's details changed for Miss Anete Daubure on 2019-08-16
dot icon09/09/2019
Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 2019-09-09
dot icon27/06/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon06/09/2018
Change of details for Anglodan Services Ltd as a person with significant control on 2018-07-25
dot icon15/08/2018
Appointment of Miss Anete Daubure as a director on 2018-07-25
dot icon15/08/2018
Termination of appointment of Nicolai Heering as a director on 2018-07-27
dot icon15/08/2018
Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 2018-08-15
dot icon12/06/2018
Termination of appointment of Alison Jane Chambers as a director on 2018-06-12
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon13/03/2018
Micro company accounts made up to 2017-09-30
dot icon26/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon10/02/2017
Appointment of Mrs Alison Jane Chambers as a director on 2017-02-01
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Director's change of particulars / nicolai heering / 10/09/2009
dot icon10/09/2009
Registered office changed on 10/09/2009 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/04/2009
Return made up to 20/04/09; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon18/04/2008
Appointment terminated secretary nicolai heering
dot icon17/04/2008
Appointment terminated director mette pedersen
dot icon20/04/2007
Return made up to 20/04/07; full list of members
dot icon10/04/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon02/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/04/2006
Return made up to 20/04/06; full list of members
dot icon27/03/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon28/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon07/11/2005
Director's particulars changed
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon22/04/2005
Return made up to 20/04/05; full list of members
dot icon03/08/2004
Secretary's particulars changed;director's particulars changed
dot icon03/08/2004
Secretary's particulars changed;director's particulars changed
dot icon24/05/2004
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon20/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daubure, Anete
Director
25/07/2018 - 16/05/2023
15
Chambers, Alison Jane
Director
01/02/2017 - 12/06/2018
3
Heering, Nicolai
Director
20/04/2004 - 27/07/2018
31
Rasmussen, Tone Siff
Director
18/12/2006 - 10/04/2007
-
Heering, Nicolai
Secretary
20/04/2004 - 06/04/2008
1

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+
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 ANGLODAN SECRETARIES LIMITED

ANGLODAN SECRETARIES LIMITED is an(a) Dissolved company incorporated on 20/04/2004 with the registered office located at Ensign House, Unit A Battersea Reach, Juniper Drive, London SW18 1TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLODAN SECRETARIES LIMITED?

toggle

ANGLODAN SECRETARIES LIMITED is currently Dissolved. It was registered on 20/04/2004 and dissolved on 11/06/2024.

Where is ANGLODAN SECRETARIES LIMITED located?

toggle

ANGLODAN SECRETARIES LIMITED is registered at Ensign House, Unit A Battersea Reach, Juniper Drive, London SW18 1TA.

What does ANGLODAN SECRETARIES LIMITED do?

toggle

ANGLODAN SECRETARIES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ANGLODAN SECRETARIES LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.