ANNUAL COMPLIANCE LIMITED

Register to unlock more data on OkredoRegister

ANNUAL COMPLIANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04276724

Incorporation date

24/08/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon04/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2024
First Gazette notice for voluntary strike-off
dot icon11/03/2024
Application to strike the company off the register
dot icon29/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-05-31
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon27/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon25/01/2021
Change of details for Mr Melvyn Barry Sobell as a person with significant control on 2021-01-25
dot icon25/01/2021
Change of details for Mr Andrew Max Rhodes as a person with significant control on 2021-01-25
dot icon25/01/2021
Secretary's details changed for Mr Melvyn Barry Sobell on 2021-01-25
dot icon25/01/2021
Director's details changed for Mr Melvyn Barry Sobell on 2021-01-25
dot icon25/01/2021
Director's details changed for Mr Andrew Max Rhodes on 2021-01-25
dot icon25/01/2021
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2021-01-25
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon29/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon21/08/2018
Resolutions
dot icon28/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon29/08/2017
Change of details for Mr Melvyn Barry Sobell as a person with significant control on 2016-04-06
dot icon29/08/2017
Change of details for Mr Andrew Max Rhodes as a person with significant control on 2016-04-06
dot icon27/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon04/10/2016
Confirmation statement made on 2016-08-24 with updates
dot icon08/04/2016
Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
dot icon07/04/2016
Director's details changed for Mr Melvyn Barry Sobell on 2016-04-07
dot icon07/04/2016
Secretary's details changed for Mr Melvyn Barry Sobell on 2016-04-07
dot icon07/04/2016
Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2016-04-07
dot icon07/04/2016
Director's details changed for Mr Andrew Max Rhodes on 2016-04-07
dot icon28/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon10/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon08/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon20/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon31/10/2013
Previous accounting period extended from 2013-04-30 to 2013-05-31
dot icon05/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon08/02/2012
Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 2012-02-08
dot icon24/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon15/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mr Melvyn Barry Sobell on 2011-03-08
dot icon19/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon24/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Melvyn Barry Sobell on 2009-10-01
dot icon15/01/2010
Director's details changed for Mr Andrew Max Rhodes on 2009-10-01
dot icon15/01/2010
Secretary's details changed for Mr Melvyn Barry Sobell on 2009-10-01
dot icon23/09/2009
Return made up to 24/08/09; full list of members
dot icon23/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon26/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon18/09/2008
Return made up to 24/08/08; full list of members
dot icon18/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon08/10/2007
Return made up to 24/08/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon12/09/2006
Return made up to 24/08/06; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon05/10/2005
Return made up to 24/08/05; full list of members
dot icon14/04/2005
Accounting reference date shortened from 31/08/05 to 30/04/05
dot icon14/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon27/08/2004
Return made up to 24/08/04; full list of members
dot icon05/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon13/05/2004
Certificate of change of name
dot icon15/10/2003
Return made up to 24/08/03; full list of members
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon02/12/2002
Return made up to 24/08/02; full list of members
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Accounts for a dormant company made up to 2002-08-31
dot icon02/12/2002
Ad 31/08/01--------- £ si 2@1=2 £ ic 1/3
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon24/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Andrew Max
Director
31/08/2001 - Present
21
Fielding, Jane Margaret
Director
24/08/2001 - 31/08/2001
76
Sobell, Melvyn Barry
Director
31/08/2001 - Present
22
Sobell, Melvyn Barry
Secretary
31/08/2001 - Present
3
Piggott, Jane Mary
Secretary
24/08/2001 - 31/08/2001
3

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 ANNUAL COMPLIANCE LIMITED

ANNUAL COMPLIANCE LIMITED is an(a) Dissolved company incorporated on 24/08/2001 with the registered office located at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ. 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 ANNUAL COMPLIANCE LIMITED?

toggle

ANNUAL COMPLIANCE LIMITED is currently Dissolved. It was registered on 24/08/2001 and dissolved on 04/06/2024.

Where is ANNUAL COMPLIANCE LIMITED located?

toggle

ANNUAL COMPLIANCE LIMITED is registered at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ.

What does ANNUAL COMPLIANCE LIMITED do?

toggle

ANNUAL COMPLIANCE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANNUAL COMPLIANCE LIMITED?

toggle

The latest filing was on 04/06/2024: Final Gazette dissolved via voluntary strike-off.