ANLIAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANLIAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04528984

Incorporation date

05/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O S JOHNSTON & CO, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon15/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2013
First Gazette notice for voluntary strike-off
dot icon18/11/2011
Voluntary strike-off action has been suspended
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon16/10/2011
Application to strike the company off the register
dot icon16/05/2011
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon18/07/2010
Registered office address changed from 1 New Broadway Tarring Road Worthing East Sussex BN11 4HP on 2010-07-19
dot icon18/07/2010
Director's details changed for Mr Andrew Wareham on 2010-07-18
dot icon18/07/2010
Secretary's details changed for Mr Andrew Wareham on 2010-07-19
dot icon18/07/2010
Annual return made up to 2009-09-06 with full list of shareholders
dot icon19/02/2010
Compulsory strike-off action has been discontinued
dot icon17/02/2010
Total exemption small company accounts made up to 2007-12-31
dot icon17/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2010
Compulsory strike-off action has been suspended
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Director's Change of Particulars / livio martinkovic / 18/05/2009 / HouseName/Number was: 12, now: 54; Region was: west sussex, now: w sussex
dot icon18/01/2009
Return made up to 06/09/08; full list of members
dot icon11/01/2009
Return made up to 06/09/07; full list of members
dot icon11/01/2009
Director and Secretary's Change of Particulars / andrew wareham / 01/04/2008 / HouseName/Number was: , now: rhomdda bowl; Street was: 81 durrington lane, now: waunrhydd road; Area was: , now: tonyrefail; Post Town was: worthing, now: porth; Region was: west sussex, now: mid glamorgan; Post Code was: BN13 2QT, now: CF39 8EW; Country was: , now: unit
dot icon11/01/2009
Director's Change of Particulars / livio martinkovic / 01/01/2007 / HouseName/Number was: , now: 12; Street was: 158 littlehampton road, now: robson road; Area was: , now: goring-by-sea; Post Code was: BN13 1QT, now: BN12 4EF; Country was: , now: united kingdom
dot icon28/12/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2008
Registered office changed on 15/12/2008 from 81 durrington lane worthing west sussex BN13 2QT
dot icon16/02/2007
Return made up to 06/09/06; full list of members
dot icon13/02/2007
Ad 22/02/06--------- £ si 1@1=1 £ ic 3/4
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon21/12/2005
Return made up to 06/09/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 06/09/04; full list of members
dot icon11/12/2003
Director resigned
dot icon26/10/2003
Return made up to 06/09/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/07/2003
Ad 28/02/03--------- £ si 1@1=1 £ ic 2/3
dot icon10/07/2003
Ad 06/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/02/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon27/02/2003
Registered office changed on 28/02/03 from: 15B somersset house, hussar court, waterlooville hampshire PO7 7SG
dot icon27/02/2003
New secretary appointed;new director appointed
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
Director resigned
dot icon05/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Mr Livio Martinkovic
Director
11/11/2002 - Present
6
Wareham, Andrew
Director
11/11/2002 - Present
2
BRIGHTON SECRETARY LIMITED
Nominee Secretary
05/09/2002 - 09/09/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
05/09/2002 - 09/09/2002
9606
Wareham, Andrew
Secretary
11/11/2002 - Present
1

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 ANLIAN HOLDINGS LIMITED

ANLIAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/09/2002 with the registered office located at C/O S JOHNSTON & CO, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SQ. There are currently 3 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 ANLIAN HOLDINGS LIMITED?

toggle

ANLIAN HOLDINGS LIMITED is currently Dissolved. It was registered on 05/09/2002 and dissolved on 15/07/2013.

Where is ANLIAN HOLDINGS LIMITED located?

toggle

ANLIAN HOLDINGS LIMITED is registered at C/O S JOHNSTON & CO, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire PO7 7SQ.

What does ANLIAN HOLDINGS LIMITED do?

toggle

ANLIAN HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ANLIAN HOLDINGS LIMITED?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via voluntary strike-off.