ANSABACK LIMITED

Register to unlock more data on OkredoRegister

ANSABACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04206219

Incorporation date

26/04/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon26/02/2025
Final Gazette dissolved following liquidation
dot icon26/11/2024
Return of final meeting in a members' voluntary winding up
dot icon17/10/2023
Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-10-17
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Appointment of a voluntary liquidator
dot icon10/10/2023
Declaration of solvency
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon08/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Confirmation statement made on 2022-08-26 with no updates
dot icon04/05/2022
Accounts for a dormant company made up to 2021-03-31
dot icon04/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon04/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon07/10/2021
Registered office address changed from 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2021-10-07
dot icon20/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon23/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon10/02/2021
Termination of appointment of Timothy John Collins as a director on 2020-12-11
dot icon18/11/2020
Appointment of Mrs Paula Jane Brown as a director on 2020-10-29
dot icon02/11/2020
Termination of appointment of Cyril David Marc Patrick Molitor as a director on 2020-10-28
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon12/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon23/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon13/12/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-30
dot icon14/10/2019
Appointment of Mr. Timothy John Collins as a director on 2019-10-14
dot icon03/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon31/01/2019
Termination of appointment of Christopher Anthony Robinson as a director on 2019-01-31
dot icon14/01/2019
Resolutions
dot icon14/01/2019
Statement of company's objects
dot icon08/01/2019
Satisfaction of charge 042062190001 in full
dot icon02/01/2019
Appointment of Mr Cyril David Marc Patrick Molitor as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Karl Paul Harris as a secretary on 2018-12-21
dot icon12/12/2018
Termination of appointment of Sharon Jayne Ball as a director on 2018-12-06
dot icon03/10/2018
Registration of charge 042062190001, created on 2018-09-24
dot icon08/09/2018
Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 2018-08-31
dot icon08/09/2018
Appointment of Mr Karl Paul Harris as a secretary on 2018-09-01
dot icon08/09/2018
Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 2018-08-31
dot icon31/05/2018
Termination of appointment of Angela Jessup as a director on 2018-05-31
dot icon29/03/2018
Termination of appointment of Christian Oliver Pawsey as a director on 2018-03-29
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/03/2017
Appointment of Mr Christopher Anthony Robinson as a director on 2017-03-15
dot icon01/03/2017
Termination of appointment of William Alexander Catchpole as a director on 2017-03-01
dot icon01/03/2017
Termination of appointment of Michael John Bannon as a director on 2017-03-01
dot icon12/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon04/09/2015
Appointment of Mrs Angela Jessup as a director on 2015-09-01
dot icon02/07/2015
Appointment of Mr Michael John Bannon as a director on 2015-07-01
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Valerie Riley as a director on 2015-03-01
dot icon22/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon18/03/2014
Registered office address changed from 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 2014-03-18
dot icon18/03/2014
Director's details changed for Sharon Jayne Ball on 2014-03-18
dot icon18/03/2014
Secretary's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2014-03-18
dot icon18/03/2014
Director's details changed for Valerie Riley on 2014-03-18
dot icon18/03/2014
Director's details changed for Mr William Alexander Catchpole on 2014-03-18
dot icon18/03/2014
Director's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2014-03-18
dot icon18/03/2014
Director's details changed for Mr Christian Oliver Pawsey on 2014-03-18
dot icon10/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon08/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon02/02/2010
Director's details changed for Valerie Riley on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr William Alexander Catchpole on 2010-02-02
dot icon02/02/2010
Secretary's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Christian Oliver Pawsey on 2010-02-02
dot icon02/02/2010
Director's details changed for Sharon Jayne Ball on 2010-02-02
dot icon25/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon13/07/2009
Director appointed mr christian oliver pawsey
dot icon01/04/2009
Return made up to 30/03/09; full list of members
dot icon27/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon17/04/2008
Return made up to 30/03/08; full list of members
dot icon25/10/2007
Director resigned
dot icon08/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon04/04/2007
Return made up to 30/03/07; full list of members
dot icon22/08/2006
Accounts for a dormant company made up to 2006-06-30
dot icon12/04/2006
Return made up to 30/03/06; full list of members
dot icon05/04/2006
Certificate of change of name
dot icon04/04/2006
New director appointed
dot icon15/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon26/04/2005
Return made up to 30/03/05; full list of members
dot icon18/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon11/05/2004
Certificate of change of name
dot icon06/05/2004
Return made up to 26/04/04; full list of members
dot icon05/05/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Return made up to 26/04/03; full list of members
dot icon07/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon22/05/2002
Return made up to 26/04/02; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
New secretary appointed;new director appointed
dot icon10/05/2002
New director appointed
dot icon30/10/2001
Certificate of change of name
dot icon26/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
26/08/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Paula Jane
Director
29/10/2020 - Present
27
Gordon, Robert Stuart Mcwhinnie
Director
03/05/2002 - 31/08/2018
21
Catchpole, William Alexander
Director
03/05/2002 - 01/03/2017
15
Robinson, Christopher Anthony
Director
15/03/2017 - 31/01/2019
35
Bannon, Michael John
Director
01/07/2015 - 01/03/2017
5

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 ANSABACK LIMITED

ANSABACK LIMITED is an(a) Dissolved company incorporated on 26/04/2001 with the registered office located at C/O Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANSABACK LIMITED?

toggle

ANSABACK LIMITED is currently Dissolved. It was registered on 26/04/2001 and dissolved on 26/02/2025.

Where is ANSABACK LIMITED located?

toggle

ANSABACK LIMITED is registered at C/O Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does ANSABACK LIMITED do?

toggle

ANSABACK LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for ANSABACK LIMITED?

toggle

The latest filing was on 26/02/2025: Final Gazette dissolved following liquidation.