ANNABURG SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANNABURG SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03910350

Incorporation date

20/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon10/03/2018
Voluntary strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for voluntary strike-off
dot icon24/01/2018
Application to strike the company off the register
dot icon20/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon27/10/2014
Appointment of Mrs Danielle Hintzen as a director on 2014-10-17
dot icon27/10/2014
Termination of appointment of Marcos Gomes Patriota as a director on 2014-10-17
dot icon27/10/2014
Termination of appointment of Chevron Holdings Limited as a director on 2014-10-17
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon05/10/2010
Appointment of Marcos Gomes Patriota as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Hf Secretarial Services Limited on 2010-02-04
dot icon04/02/2010
Director's details changed for Chevron Holdings Limited on 2010-02-04
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 20/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 20/01/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 20/01/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon20/01/2006
Return made up to 20/01/06; full list of members
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/02/2005
Return made up to 20/01/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/03/2004
Return made up to 20/01/04; full list of members; amend
dot icon27/02/2004
Return made up to 20/01/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/06/2003
Registered office changed on 03/06/03 from: 1ST floor 60 saint james street london SW1A 1LE
dot icon03/06/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon07/05/2003
Return made up to 20/01/03; full list of members
dot icon06/11/2002
Return made up to 20/01/02; full list of members; amend
dot icon06/11/2002
New director appointed
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/10/2002
Director resigned
dot icon30/05/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon24/01/2002
Return made up to 20/01/02; full list of members
dot icon18/06/2001
Registered office changed on 18/06/01 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB
dot icon26/03/2001
Ad 19/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon26/03/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon07/02/2001
Accounts for a dormant company made up to 2001-01-31
dot icon29/01/2001
Return made up to 20/01/01; full list of members
dot icon20/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
20/01/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
30/12/2017
dot iconNext due on
30/09/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HF SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/05/2003 - Present
215
Hintzen, Danielle
Director
17/10/2014 - Present
-
HOMERIC LIMITED
Nominee Secretary
20/01/2000 - 06/05/2003
121
ALBANY MANAGERS LIMITED
Nominee Director
20/01/2000 - 19/02/2001
126
CARLTON DIRECTORS LIMITED
Corporate Director
19/03/2001 - 17/05/2001
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNABURG SERVICES LIMITED

ANNABURG SERVICES LIMITED is an(a) Active company incorporated on 20/01/2000 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. 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 ANNABURG SERVICES LIMITED?

toggle

ANNABURG SERVICES LIMITED is currently Active. It was registered on 20/01/2000 .

Where is ANNABURG SERVICES LIMITED located?

toggle

ANNABURG SERVICES LIMITED is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does ANNABURG SERVICES LIMITED do?

toggle

ANNABURG SERVICES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ANNABURG SERVICES LIMITED?

toggle

The latest filing was on 10/03/2018: Voluntary strike-off action has been suspended.