ANOA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANOA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03779369

Incorporation date

28/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collingham House 6-12 Gladstone Road, Wimbledon, London SW19 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1999)
dot icon07/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/06/2023
Registered office address changed from Ground Floor One Georges Yard London EC3V 9DF England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2023-06-20
dot icon05/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon05/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/08/2020
Secretary's details changed for Mr Nicholas O'dwyer on 2020-08-20
dot icon21/08/2020
Director's details changed for Mr Nicholas O'dwyer on 2020-08-20
dot icon21/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon04/07/2018
Registered office address changed from 14 Hanover Street 3rd Floor 14 Hanover Street London W1S 1YH to Ground Floor One Georges Yard London EC3V 9DF on 2018-07-04
dot icon20/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon11/06/2018
Notification of a person with significant control statement
dot icon21/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/08/2017
Confirmation statement made on 2017-05-28 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon24/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon15/10/2015
Total exemption full accounts made up to 2014-11-30
dot icon03/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon22/05/2015
Termination of appointment of Alan Paul Hegarty as a director on 2015-05-21
dot icon22/05/2015
Termination of appointment of Alan Hegarty as a secretary on 2015-05-21
dot icon22/05/2015
Appointment of Mr Nicholas O'dwyer as a secretary on 2015-05-21
dot icon22/05/2015
Appointment of Mr Nicholas O'dwyer as a director on 2015-05-21
dot icon15/05/2015
Total exemption full accounts made up to 2013-11-30
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon12/02/2015
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 14 Hanover Street 3rd Floor 14 Hanover Street London W1S 1YH on 2015-02-12
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon29/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Dominic Deeny as a director on 2014-05-12
dot icon12/05/2014
Appointment of Mr Dominic Deeny as a director on 2011-09-30
dot icon12/05/2014
Termination of appointment of Dominic Deeny as a director on 2014-04-30
dot icon07/11/2013
Total exemption full accounts made up to 2012-11-30
dot icon01/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon22/10/2012
Total exemption full accounts made up to 2011-11-30
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Anne Maye as a secretary on 2011-09-30
dot icon12/10/2011
Appointment of Dominic Deeny as a director on 2011-09-30
dot icon12/10/2011
Appointment of Alan Hegarty as a director on 2011-09-30
dot icon12/10/2011
Termination of appointment of Anne Maye as a director on 2011-09-30
dot icon12/10/2011
Termination of appointment of Anne Maye as a secretary on 2011-09-30
dot icon11/10/2011
Termination of appointment of Emma Maye as a director on 2011-09-30
dot icon11/10/2011
Appointment of Alan Hegarty as a secretary on 2011-09-30
dot icon31/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon06/01/2011
Appointment of Emma Maye as a director
dot icon06/01/2011
Termination of appointment of Nicola Maye as a director
dot icon03/12/2010
Total exemption full accounts made up to 2009-11-30
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2008-11-30
dot icon19/11/2009
Annual return made up to 2009-05-28 with full list of shareholders
dot icon31/03/2009
Registered office changed on 31/03/2009 from, 19 cavendish square, london, W1A 2AW
dot icon17/03/2009
Total exemption full accounts made up to 2007-11-30
dot icon20/02/2009
Location of register of members
dot icon20/02/2009
Return made up to 28/05/08; full list of members
dot icon21/01/2009
Appointment terminate, director and secretary bernard costelloe logged form
dot icon12/12/2008
Appointment terminated director liam maye
dot icon12/12/2008
Director and secretary appointed anne maye
dot icon12/12/2008
Director appointed nicola maye
dot icon08/07/2008
Full accounts made up to 2006-11-30
dot icon12/06/2007
Return made up to 28/05/07; full list of members
dot icon05/04/2007
Full accounts made up to 2005-11-30
dot icon20/06/2006
Return made up to 28/05/06; full list of members
dot icon09/03/2006
Full accounts made up to 2004-11-30
dot icon04/08/2005
Return made up to 28/05/05; full list of members
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
New secretary appointed
dot icon21/04/2005
Full accounts made up to 2003-11-30
dot icon05/04/2005
Registered office changed on 05/04/05 from: the courtyard, evelyn road, chiswick, london W4 5JL
dot icon30/07/2004
Full accounts made up to 2002-11-30
dot icon01/06/2004
Return made up to 28/05/04; full list of members
dot icon04/07/2003
Full accounts made up to 2001-11-30
dot icon17/06/2003
Return made up to 28/05/03; full list of members
dot icon22/01/2003
Particulars of mortgage/charge
dot icon09/07/2002
Full accounts made up to 2000-11-30
dot icon04/07/2002
Return made up to 28/05/02; full list of members
dot icon11/06/2002
Particulars of mortgage/charge
dot icon18/01/2002
Return made up to 28/05/01; full list of members; amend
dot icon18/01/2002
Return made up to 28/05/00; full list of members; amend
dot icon18/01/2002
Ad 04/08/99--------- £ si 99@1
dot icon03/11/2001
Particulars of mortgage/charge
dot icon19/09/2001
Return made up to 28/05/01; full list of members
dot icon20/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Accounting reference date extended from 31/05/00 to 27/11/00
dot icon14/02/2001
Particulars of mortgage/charge
dot icon04/01/2001
New secretary appointed
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
Registered office changed on 04/01/01 from: the courtyard, evelyn road, chiswick london, W4 5JL
dot icon17/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon22/09/2000
Registered office changed on 22/09/00 from: lower ground floor, 12 seymour street, london, W1H 5WB
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Return made up to 28/05/00; full list of members
dot icon13/10/1999
Director resigned
dot icon13/10/1999
New director appointed
dot icon30/09/1999
Particulars of mortgage/charge
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Registered office changed on 07/09/99 from: 1/19 exeter road, london, NW2 4SJ
dot icon19/07/1999
New secretary appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Registered office changed on 01/07/99 from: 1ST floor 19/20 garlick hill, london, EC4V 2AL
dot icon28/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALL TAX SECRETARIES LIMITED
Corporate Secretary
11/10/2000 - 22/05/2005
183
L.O. NOMINEES LIMITED
Nominee Secretary
27/05/1999 - 21/06/1999
308
L.O.DIRECTORS LIMITED
Nominee Director
27/05/1999 - 21/06/1999
322
BANCROFT REGISTRARS LIMITED
Corporate Secretary
31/08/1999 - 11/10/2000
22
Hegarty, Alan Paul
Director
29/09/2011 - 20/05/2015
11

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+
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 ANOA DEVELOPMENTS LIMITED

ANOA DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 28/05/1999 with the registered office located at Collingham House 6-12 Gladstone Road, Wimbledon, London SW19 1QT. 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 ANOA DEVELOPMENTS LIMITED?

toggle

ANOA DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 28/05/1999 and dissolved on 07/01/2025.

Where is ANOA DEVELOPMENTS LIMITED located?

toggle

ANOA DEVELOPMENTS LIMITED is registered at Collingham House 6-12 Gladstone Road, Wimbledon, London SW19 1QT.

What does ANOA DEVELOPMENTS LIMITED do?

toggle

ANOA DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANOA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via compulsory strike-off.