ANS 2000 LIMITED

Register to unlock more data on OkredoRegister

ANS 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03858303

Incorporation date

12/10/1999

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon23/12/2013
Final Gazette dissolved following liquidation
dot icon23/09/2013
Return of final meeting in a members' voluntary winding up
dot icon10/09/2013
Insolvency filing
dot icon10/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon10/09/2013
Appointment of a voluntary liquidator
dot icon09/01/2013
Registered office address changed from Bridge House, Outwood Lane Horsforth Leeds LS18 4UP on 2013-01-10
dot icon08/01/2013
Declaration of solvency
dot icon08/01/2013
Appointment of a voluntary liquidator
dot icon08/01/2013
Resolutions
dot icon09/12/2012
Termination of appointment of Mahboob Ali Merchant as a director on 2012-12-10
dot icon25/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Mark Ellerby as a director on 2012-10-01
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon23/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon15/05/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Statement by Directors
dot icon23/11/2010
Solvency Statement dated 22/11/10
dot icon23/11/2010
Statement of capital on 2010-11-24
dot icon23/11/2010
Resolutions
dot icon04/11/2010
Re-registration of Memorandum and Articles
dot icon04/11/2010
Certificate of re-registration from Public Limited Company to Private
dot icon04/11/2010
Resolutions
dot icon04/11/2010
Re-registration from a public company to a private limited company
dot icon28/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon18/08/2010
Memorandum and Articles of Association
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Statement of company's objects
dot icon20/07/2010
Appointment of Steven Michael Los as a director
dot icon30/06/2010
Termination of appointment of Fraser Gregory as a director
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon16/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon29/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon11/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon11/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon08/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon15/05/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Director appointed simon philip reiter
dot icon14/01/2009
Appointment Terminated Director neil taylor
dot icon05/11/2008
Return made up to 13/10/08; full list of members
dot icon30/05/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon18/10/2007
Return made up to 13/10/07; full list of members
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon15/10/2006
Return made up to 13/10/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 13/10/05; full list of members
dot icon15/11/2005
Location of register of members
dot icon09/11/2005
Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ
dot icon06/10/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon04/10/2005
Auditor's resignation
dot icon29/09/2005
New director appointed
dot icon18/09/2005
New secretary appointed
dot icon18/09/2005
New director appointed
dot icon18/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New director appointed
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon11/05/2005
Director's particulars changed
dot icon08/02/2005
Registered office changed on 09/02/05 from: 1 battersea square london SW11 3PZ
dot icon05/12/2004
Director's particulars changed
dot icon18/10/2004
Return made up to 13/10/04; full list of members
dot icon21/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/07/2004
Auditor's resignation
dot icon15/02/2004
Certificate of re-registration from Private to Public Limited Company
dot icon15/02/2004
Re-registration of Memorandum and Articles
dot icon15/02/2004
Balance Sheet
dot icon15/02/2004
Auditor's report
dot icon15/02/2004
Auditor's statement
dot icon15/02/2004
Declaration on reregistration from private to PLC
dot icon15/02/2004
Application for reregistration from private to PLC
dot icon15/02/2004
Resolutions
dot icon15/02/2004
Resolutions
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Declaration of assistance for shares acquisition
dot icon05/01/2004
Declaration of assistance for shares acquisition
dot icon18/12/2003
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/2003
Re-registration of Memorandum and Articles
dot icon18/12/2003
Application for reregistration from PLC to private
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon04/11/2003
Director resigned
dot icon03/11/2003
Miscellaneous
dot icon29/10/2003
Return made up to 13/10/03; full list of members
dot icon29/10/2003
Director's particulars changed
dot icon12/10/2003
Ad 06/10/03--------- £ si [email protected]=300 £ ic 127345/127645
dot icon26/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon18/06/2003
Director's particulars changed
dot icon03/11/2002
Return made up to 13/10/02; full list of members
dot icon27/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/10/2001
Return made up to 13/10/01; full list of members
dot icon26/07/2001
Director's particulars changed
dot icon03/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon28/05/2001
Secretary resigned
dot icon28/05/2001
New secretary appointed
dot icon10/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2000
Return made up to 13/10/00; full list of members
dot icon15/06/2000
Director's particulars changed
dot icon03/04/2000
Director resigned
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
Secretary resigned
dot icon05/02/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon22/01/2000
New director appointed
dot icon22/01/2000
New director appointed
dot icon06/01/2000
Ad 20/12/99--------- £ si [email protected]=1000 £ ic 57012/58012
dot icon06/01/2000
S-div 20/12/99
dot icon06/01/2000
Nc inc already adjusted 20/12/99
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon04/01/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon29/12/1999
Particulars of mortgage/charge
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Nc inc already adjusted 30/11/99
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
S-div 30/11/99
dot icon13/12/1999
Ad 30/11/98--------- £ si [email protected]=7010 £ si 50000@1=50000 £ ic 2/57012
dot icon09/12/1999
Certificate of authorisation to commence business and borrow
dot icon09/12/1999
Application to commence business
dot icon09/12/1999
Certificate of change of name
dot icon09/12/1999
New secretary appointed
dot icon08/12/1999
Registered office changed on 09/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon08/12/1999
Secretary resigned;director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon12/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 ANS 2000 LIMITED

ANS 2000 LIMITED is an(a) Dissolved company incorporated on 12/10/1999 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 ANS 2000 LIMITED?

toggle

ANS 2000 LIMITED is currently Dissolved. It was registered on 12/10/1999 and dissolved on 23/12/2013.

Where is ANS 2000 LIMITED located?

toggle

ANS 2000 LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does ANS 2000 LIMITED do?

toggle

ANS 2000 LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ANS 2000 LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved following liquidation.