ANH 2006 DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANH 2006 DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05998269

Incorporation date

14/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 338 Euston Road, London NW1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon24/03/2025
Application to strike the company off the register
dot icon08/01/2025
Statement by Directors
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Solvency Statement dated 02/12/24
dot icon06/01/2025
Statement of capital on 2025-01-06
dot icon28/11/2024
Termination of appointment of Ctc Directorships Ltd as a director on 2024-11-28
dot icon28/11/2024
Termination of appointment of Roger Skeldon as a director on 2024-11-28
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon17/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2023
Change of details for Mr Anthony Nelson Hill as a person with significant control on 2023-05-18
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Robert James Rickman as a director on 2020-10-22
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/01/2019
Confirmation statement made on 2018-11-14 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/12/2017
Notification of Anthony Nelson Hill as a person with significant control on 2017-11-14
dot icon29/12/2017
Withdrawal of a person with significant control statement on 2017-12-29
dot icon29/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon20/06/2017
Director's details changed for Mr Robert James Rickman on 2017-06-20
dot icon08/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-06
dot icon08/02/2017
Director's details changed for Mr Roger Skeldon on 2015-08-10
dot icon07/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon08/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon22/07/2014
Termination of appointment of David Blake as a director on 2014-07-11
dot icon21/07/2014
Appointment of Mr Roger Skeldon as a director on 2014-07-11
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon09/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-09
dot icon31/01/2014
Appointment of Mr Robert James Rickman as a director
dot icon31/01/2014
Termination of appointment of David Foster as a director
dot icon21/01/2014
Appointment of Mr David Blake as a director
dot icon21/01/2014
Termination of appointment of Steven Oliver as a director
dot icon10/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon05/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/12/2011
Termination of appointment of a director
dot icon20/12/2011
Termination of appointment of Robert Rickman as a director
dot icon16/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon07/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon13/09/2011
Appointment of Mr Robert James Rickman as a director
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Steven Oliver on 2011-02-25
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-03
dot icon22/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Steven Oliver on 2009-10-15
dot icon15/05/2009
Director's change of particulars / steven oliver / 14/05/2009
dot icon23/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/11/2008
Return made up to 14/11/08; full list of members
dot icon10/07/2008
Appointment terminated director anthony wyld
dot icon10/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon29/11/2007
Return made up to 14/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon06/12/2006
Ad 14/11/06-14/11/06 £ si [email protected]=24999 £ ic 1/25000
dot icon15/11/2006
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon14/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - 28/11/2024
610
Mole, Edward William
Director
28/11/2024 - Present
843
Skeldon, Roger
Director
11/07/2014 - 28/11/2024
514

Persons with Significant Control

2
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 ANH 2006 DEVELOPMENTS LIMITED

ANH 2006 DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 14/11/2006 with the registered office located at 6th Floor 338 Euston Road, London NW1 3BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANH 2006 DEVELOPMENTS LIMITED?

toggle

ANH 2006 DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 14/11/2006 and dissolved on 17/06/2025.

Where is ANH 2006 DEVELOPMENTS LIMITED located?

toggle

ANH 2006 DEVELOPMENTS LIMITED is registered at 6th Floor 338 Euston Road, London NW1 3BG.

What does ANH 2006 DEVELOPMENTS LIMITED do?

toggle

ANH 2006 DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANH 2006 DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.