ANIMUS HEALTH LTD

Register to unlock more data on OkredoRegister

ANIMUS HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04498747

Incorporation date

29/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon23/10/2013
Final Gazette dissolved following liquidation
dot icon23/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-05-09
dot icon21/05/2012
Liquidators' statement of receipts and payments to 2012-05-09
dot icon15/05/2011
Registered office address changed from 26 Langston Priory Mews Station Road Kingham Chipping Norton Oxfordshire OX7 6UP England on 2011-05-16
dot icon15/05/2011
Statement of affairs with form 4.19
dot icon15/05/2011
Appointment of a voluntary liquidator
dot icon15/05/2011
Resolutions
dot icon10/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/01/2010
Registered office address changed from Unit 17 Langston Priory Mews Station Road Kingham Chipping Norton Oxfordshire OX7 6UP on 2010-01-21
dot icon17/08/2009
Return made up to 30/07/09; full list of members
dot icon17/08/2009
Registered office changed on 18/08/2009 from unit 17 langston priory mews station road kingham oxfordshire OX7 6UP
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Location of debenture register
dot icon17/08/2009
Director's Change of Particulars / frederick llewellyn / 30/07/2009 / HouseName/Number was: , now: elizabethan cottage; Street was: church hill farm, now: hilldrop; Area was: birches road, now: ramsbury; Post Town was: penallt, now: marlborough; Region was: gwent, now: wiltshire; Post Code was: NP25 4AW, now: SN8 2HB; Country was: , now: united kin
dot icon17/08/2009
Secretary's Change of Particulars / daniel leak / 30/07/2009 / HouseName/Number was: artemis house, now: 13; Street was: great rissington, now: church view; Area was: , now: ascott-under-wychwood; Post Town was: cheltenham, now: chipping norton; Region was: gloucestershire, now: oxfordshire; Post Code was: GL54 2LP, now: OX7 6AA; Country was: , now
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/08/2008
Return made up to 30/07/08; full list of members
dot icon01/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/04/2008
Appointment Terminated Director and Secretary susan mears
dot icon22/04/2008
Secretary appointed daniel charles leak
dot icon13/02/2008
Ad 10/08/07--------- £ si 25@1=25 £ ic 75/100
dot icon13/02/2008
Registered office changed on 14/02/08 from: church hill farm birches lane penallt monmouthshire NP25 4AW
dot icon13/02/2008
Return made up to 30/07/07; full list of members
dot icon16/10/2007
Certificate of change of name
dot icon18/06/2007
Particulars of contract relating to shares
dot icon18/06/2007
Ad 01/06/07--------- £ si 73@1=73 £ ic 2/75
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/09/2006
Return made up to 30/07/06; full list of members
dot icon27/07/2006
Return made up to 30/07/05; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/07/2005
Registered office changed on 12/07/05 from: 5 ashes house middleton on the hill leominster herefordshire HR6 0HX
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/12/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/11/2004
Return made up to 30/07/04; full list of members
dot icon23/09/2003
Return made up to 30/07/03; full list of members
dot icon23/09/2003
Registered office changed on 24/09/03
dot icon24/11/2002
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
New director appointed
dot icon06/08/2002
Registered office changed on 07/08/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
Director resigned
dot icon29/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
29/07/2002 - 29/07/2002
3962
Theydon Nominees Limited
Nominee Director
29/07/2002 - 29/07/2002
5513
Llewellyn, Frederick Hugh
Director
29/07/2002 - Present
6
Ms Susan Elizabeth Mears
Director
29/07/2002 - 10/04/2008
6
Mears, Susan Elizabeth
Secretary
29/07/2002 - 10/04/2008
2

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 ANIMUS HEALTH LTD

ANIMUS HEALTH LTD is an(a) Dissolved company incorporated on 29/07/2002 with the registered office located at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham MK18 3AJ. 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 ANIMUS HEALTH LTD?

toggle

ANIMUS HEALTH LTD is currently Dissolved. It was registered on 29/07/2002 and dissolved on 23/10/2013.

Where is ANIMUS HEALTH LTD located?

toggle

ANIMUS HEALTH LTD is registered at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham MK18 3AJ.

What does ANIMUS HEALTH LTD do?

toggle

ANIMUS HEALTH LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ANIMUS HEALTH LTD?

toggle

The latest filing was on 23/10/2013: Final Gazette dissolved following liquidation.