ANTHEMIS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANTHEMIS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04277756

Incorporation date

28/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a members' voluntary winding up
dot icon07/12/2022
Liquidators' statement of receipts and payments to 2022-10-11
dot icon19/10/2021
Appointment of a voluntary liquidator
dot icon19/10/2021
Resolutions
dot icon19/10/2021
Declaration of solvency
dot icon19/10/2021
Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to 8th Floor One Temple Row Birmingham B2 5LG on 2021-10-19
dot icon14/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon14/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon14/09/2010
Director's details changed for Annette Marie Hurst on 2009-10-01
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2009
Return made up to 28/08/09; full list of members
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 28/08/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon10/12/2007
Return made up to 28/08/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2006
Return made up to 28/08/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2005
Return made up to 28/08/05; full list of members
dot icon07/10/2004
Return made up to 28/08/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/09/2003
Return made up to 28/08/03; no change of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2002
New director appointed
dot icon25/09/2002
Return made up to 28/08/02; full list of members
dot icon11/07/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon04/09/2001
Secretary resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
Registered office changed on 04/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon28/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Jonathan Samuel Beck
Director
26/09/2002 - Present
3
Beck, Jonathan Samuel, Dr
Secretary
28/08/2001 - Present
-
Deansgate Company Formations Limited
Nominee Director
28/08/2001 - 28/08/2001
3197
Britannia Company Formations Limited
Nominee Secretary
28/08/2001 - 28/08/2001
3196
Dr Annette Marie Hurst
Director
28/08/2001 - Present
1

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANTHEMIS CONSULTING LIMITED

ANTHEMIS CONSULTING LIMITED is an(a) Dissolved company incorporated on 28/08/2001 with the registered office located at 8th Floor One Temple Row, Birmingham B2 5LG. 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 ANTHEMIS CONSULTING LIMITED?

toggle

ANTHEMIS CONSULTING LIMITED is currently Dissolved. It was registered on 28/08/2001 and dissolved on 18/01/2024.

Where is ANTHEMIS CONSULTING LIMITED located?

toggle

ANTHEMIS CONSULTING LIMITED is registered at 8th Floor One Temple Row, Birmingham B2 5LG.

What does ANTHEMIS CONSULTING LIMITED do?

toggle

ANTHEMIS CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANTHEMIS CONSULTING LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.