ANNATEX LIMITED

Register to unlock more data on OkredoRegister

ANNATEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02530677

Incorporation date

14/08/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1990)
dot icon06/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2025
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2025-11-19
dot icon25/03/2025
Liquidators' statement of receipts and payments to 2025-02-06
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-02-06
dot icon17/04/2023
Liquidators' statement of receipts and payments to 2023-02-06
dot icon18/02/2022
Registered office address changed from 3 Swinbourne Road Burnt Mills Industrial Estate Basildon SS13 1QA England to Langley House Park Road East Finchley London N2 8EY on 2022-02-18
dot icon18/02/2022
Appointment of a voluntary liquidator
dot icon18/02/2022
Resolutions
dot icon18/02/2022
Statement of affairs
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon05/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon14/01/2020
Unaudited abridged accounts made up to 2019-01-31
dot icon01/03/2019
Micro company accounts made up to 2018-01-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon15/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-01-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon08/06/2017
Satisfaction of charge 025306770004 in full
dot icon08/06/2017
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon06/02/2017
Registered office address changed from 5 Moreton Bay Works Southend Arterial Road Gidea Park Romford Essex RM2 6PL to 3 Swinbourne Road Burnt Mills Industrial Estate Basildon SS13 1QA on 2017-02-06
dot icon12/01/2017
Registration of charge 025306770005, created on 2017-01-12
dot icon03/01/2017
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon03/01/2017
Satisfaction of charge 3 in full
dot icon03/01/2017
Satisfaction of charge 1 in full
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon13/01/2016
Registration of charge 025306770004, created on 2016-01-12
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Neil Robert Cook as a director on 2015-05-28
dot icon17/06/2015
Termination of appointment of David Charles Dean as a director on 2015-05-28
dot icon04/11/2014
Appointment of Mr David Charles Dean as a director on 2014-08-01
dot icon03/11/2014
Appointment of Mr Neil Robert Cook as a director on 2014-08-01
dot icon03/11/2014
Appointment of Mr Clifford Green as a director on 2014-08-01
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/09/2014
All of the property or undertaking has been released from charge 1
dot icon02/09/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon20/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon19/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/06/2010
Appointment of Clifford Green as a secretary
dot icon22/06/2010
Termination of appointment of Linda Alavoine as a secretary
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/09/2009
Return made up to 14/08/09; full list of members
dot icon28/08/2008
Return made up to 14/08/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/02/2008
Director resigned
dot icon25/10/2007
Accounting reference date extended from 31/10/07 to 31/01/08
dot icon29/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/08/2007
Return made up to 14/08/07; full list of members
dot icon21/08/2007
Secretary's particulars changed
dot icon31/08/2006
Return made up to 14/08/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/08/2005
Return made up to 14/08/05; full list of members
dot icon25/08/2005
Location of register of members
dot icon25/08/2005
Registered office changed on 25/08/05 from: 3 moreton bay works southend arterial road gidea park romford essex RM2 6PL
dot icon25/08/2005
Location of debenture register
dot icon22/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/12/2004
Registered office changed on 15/12/04 from: annatex house 67 manor road romford essex RM1 2RD
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon29/09/2003
Return made up to 14/08/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/09/2002
Return made up to 14/08/02; full list of members
dot icon27/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon29/08/2001
Return made up to 14/08/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-10-31
dot icon14/11/2000
Particulars of mortgage/charge
dot icon29/08/2000
Full accounts made up to 1999-10-31
dot icon21/08/2000
Return made up to 14/08/00; full list of members
dot icon27/08/1999
Full accounts made up to 1998-10-31
dot icon27/08/1999
Return made up to 14/08/99; no change of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon20/08/1998
Return made up to 14/08/98; full list of members
dot icon27/04/1998
Ad 14/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon29/08/1997
Return made up to 14/08/97; no change of members
dot icon06/01/1997
Return made up to 14/08/96; full list of members
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon18/08/1995
Return made up to 14/08/95; no change of members
dot icon26/06/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon15/08/1994
Return made up to 14/08/94; full list of members
dot icon02/08/1994
Full accounts made up to 1993-10-31
dot icon26/08/1993
Return made up to 14/08/93; no change of members
dot icon26/08/1993
Return made up to 14/08/92; no change of members
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon15/03/1993
Registered office changed on 15/03/93 from: 1062 eastern avenue newbury park ilford essex IG2 7SE
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon04/01/1993
Return made up to 14/08/91; full list of members
dot icon14/08/1992
Compulsory strike-off action has been discontinued
dot icon14/08/1992
Full accounts made up to 1991-10-31
dot icon21/07/1992
Particulars of mortgage/charge
dot icon14/07/1992
First Gazette notice for compulsory strike-off
dot icon04/12/1990
Accounting reference date notified as 31/10
dot icon05/10/1990
Registered office changed on 05/10/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon05/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
27/02/2022
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Clifford
Director
01/08/2014 - Present
3
Cook, Neil Robert
Director
01/08/2014 - 28/05/2015
5
Dean, David Charles
Director
01/08/2014 - 28/05/2015
6
Ives, Richard Dennis
Director
01/12/2004 - Present
5
Thomas, Keith
Director
01/12/2004 - 03/02/2008
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ANNATEX LIMITED

ANNATEX LIMITED is an(a) Liquidation company incorporated on 14/08/1990 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. 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 ANNATEX LIMITED?

toggle

ANNATEX LIMITED is currently Liquidation. It was registered on 14/08/1990 .

Where is ANNATEX LIMITED located?

toggle

ANNATEX LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does ANNATEX LIMITED do?

toggle

ANNATEX LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANNATEX LIMITED?

toggle

The latest filing was on 06/02/2026: Return of final meeting in a creditors' voluntary winding up.