ANM 251 SOUTHWARK LIMITED

Register to unlock more data on OkredoRegister

ANM 251 SOUTHWARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10203382

Incorporation date

27/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2016)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon04/06/2024
Application to strike the company off the register
dot icon24/04/2024
Withdrawal of a person with significant control statement on 2024-04-24
dot icon24/04/2024
Notification of Anm Holdings Pte.Ltd. as a person with significant control on 2022-07-29
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Registration of charge 102033820002, created on 2022-04-21
dot icon06/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon11/10/2021
Termination of appointment of Peter James Skelly as a director on 2021-10-05
dot icon05/10/2021
Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05
dot icon05/10/2021
Appointment of Mr Peter James Skelly as a director on 2021-10-05
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon24/02/2021
Registered office address changed from C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2021-02-24
dot icon26/01/2021
Appointment of Mr Stuart Wallace Mcluckie as a director on 2021-01-19
dot icon24/11/2020
Director's details changed for Ms Soledad Garcia Jimenez on 2020-11-23
dot icon24/11/2020
Director's details changed for Ms Soledad Garcia Jimenez on 2020-11-23
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/06/2020
Director's details changed for Ms Soledad Garcia Jimenez on 2020-06-18
dot icon12/06/2020
Appointment of Ms Soledad Garcia Jimenez as a director on 2020-06-12
dot icon12/06/2020
Termination of appointment of Matthew John Allen as a director on 2020-06-12
dot icon12/06/2020
Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2020-06-12
dot icon20/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon21/10/2019
Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2019-10-21
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon28/11/2018
Termination of appointment of Subhash Khanna as a director on 2018-11-23
dot icon28/11/2018
Appointment of Mr Matthew John Allen as a director on 2018-11-23
dot icon28/11/2018
Registered office address changed from 34 Southmeads Road Leicester LE2 2LS United Kingdom to 25 Upper Brook Street London W1K 7QD on 2018-11-28
dot icon22/08/2018
Micro company accounts made up to 2018-03-31
dot icon17/08/2018
Registration of charge 102033820001, created on 2018-08-13
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon07/11/2017
Cessation of Subhash Khanna as a person with significant control on 2017-02-22
dot icon10/07/2017
Micro company accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon26/10/2016
Certificate of change of name
dot icon31/05/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon27/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skelly, Peter James
Director
05/10/2021 - 05/10/2021
23
Garcia Jimenez, Soledad
Director
12/06/2020 - 05/10/2021
29
Khanna, Subhash
Director
27/05/2016 - 23/11/2018
57
Allen, Matthew John
Director
23/11/2018 - 12/06/2020
106
Mcluckie, Stuart Wallace
Director
19/01/2021 - Present
66

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 ANM 251 SOUTHWARK LIMITED

ANM 251 SOUTHWARK LIMITED is an(a) Dissolved company incorporated on 27/05/2016 with the registered office located at C/O Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS. 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 ANM 251 SOUTHWARK LIMITED?

toggle

ANM 251 SOUTHWARK LIMITED is currently Dissolved. It was registered on 27/05/2016 and dissolved on 27/08/2024.

Where is ANM 251 SOUTHWARK LIMITED located?

toggle

ANM 251 SOUTHWARK LIMITED is registered at C/O Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS.

What does ANM 251 SOUTHWARK LIMITED do?

toggle

ANM 251 SOUTHWARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANM 251 SOUTHWARK LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.