ANNOR LIMITED

Register to unlock more data on OkredoRegister

ANNOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03387818

Incorporation date

16/06/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Riverside Lodge 9 Gordon Avenue, Highams Park, London E4 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1997)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon14/07/2022
Application to strike the company off the register
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon02/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon18/05/2021
Second filing of Confirmation Statement dated 2020-06-17
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/06/2020
17/06/20 Statement of Capital gbp 100
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon06/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon11/05/2018
Notification of John Robert Laban as a person with significant control on 2016-04-06
dot icon26/10/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/12/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon27/12/2015
Micro company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/11/2010
Director's details changed for Mr John Robert Laban on 2009-08-13
dot icon21/10/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon05/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon05/07/2010
Director's details changed for John Robert Laban on 2010-06-17
dot icon22/01/2010
Termination of appointment of Janet Laban as a secretary
dot icon03/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/11/2009
Registered office address changed from Riverside Lodge 9 Gordon Avenue Highams Park London E4 9QT on 2009-11-02
dot icon16/09/2009
Appointment terminated director terry taylor
dot icon05/08/2009
Return made up to 17/06/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from unit G8 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/07/2008
Return made up to 17/06/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/07/2007
Return made up to 17/06/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/07/2006
Return made up to 17/06/06; full list of members
dot icon12/07/2006
Registered office changed on 12/07/06 from: 8 redricks lane sawbridgeworth hertfordshire CM21 0RL
dot icon12/07/2006
Secretary resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed
dot icon02/03/2006
Accounts for a small company made up to 2005-04-30
dot icon18/07/2005
Return made up to 17/06/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-04-30
dot icon08/07/2004
Return made up to 17/06/04; full list of members
dot icon16/10/2003
Accounts for a small company made up to 2003-04-30
dot icon13/06/2003
Return made up to 17/06/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon13/06/2002
Return made up to 17/06/02; full list of members
dot icon23/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Registered office changed on 13/11/01 from: 8 elgar street surrey quays london SE16 7QF
dot icon09/10/2001
Auditor's resignation
dot icon15/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon25/07/2001
Return made up to 17/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon09/04/2001
Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon06/04/2001
Registered office changed on 06/04/01 from: 8 redricks lane sawbridgeworth hertfordshire CM21 0RL
dot icon29/03/2001
Certificate of change of name
dot icon29/06/2000
Return made up to 17/06/00; full list of members
dot icon21/03/2000
Registered office changed on 21/03/00 from: 78 halling hill harlow essex CM20 3JL
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Secretary's particulars changed
dot icon16/03/2000
Accounts for a small company made up to 1999-06-30
dot icon29/06/1999
Return made up to 17/06/99; no change of members
dot icon10/04/1999
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Return made up to 17/06/98; full list of members
dot icon12/08/1997
Ad 23/07/97--------- £ si 1@1=1 £ ic 1/2
dot icon24/07/1997
Secretary resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New secretary appointed
dot icon24/07/1997
Registered office changed on 24/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon17/06/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2021
0
100.00
-
0.00
100.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
16/06/1997 - 09/07/1997
2863
Thompson, Susan Patricia
Secretary
09/07/1997 - 11/04/2006
-
Laban, Janet Madeleine
Secretary
11/04/2006 - 31/12/2009
-
Taylor, Terry
Director
09/07/2006 - 13/07/2009
-
Thompson, Philip Francis
Director
09/07/1997 - 11/04/2006
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNOR LIMITED

ANNOR LIMITED is an(a) Dissolved company incorporated on 16/06/1997 with the registered office located at Riverside Lodge 9 Gordon Avenue, Highams Park, London E4 9QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNOR LIMITED?

toggle

ANNOR LIMITED is currently Dissolved. It was registered on 16/06/1997 and dissolved on 10/10/2022.

Where is ANNOR LIMITED located?

toggle

ANNOR LIMITED is registered at Riverside Lodge 9 Gordon Avenue, Highams Park, London E4 9QT.

What does ANNOR LIMITED do?

toggle

ANNOR LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for ANNOR LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.