ANX REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

ANX REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02618608

Incorporation date

06/06/1991

Size

Small

Contacts

Registered address

Registered address

4 Dancastle Court, 14 Arcadia Avenue, London N3 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon28/12/2011
Final Gazette dissolved following liquidation
dot icon28/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Change of name notice
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon17/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon21/06/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon14/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/05/2009
Location of register of members
dot icon09/02/2009
Result of meeting of creditors
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon25/01/2009
Statement of administrator's proposal
dot icon25/01/2009
Statement of affairs with form 2.14B
dot icon15/12/2008
Registered office changed on 16/12/2008 from 2 venture road chilworth science park southampton hampshire SO16 7NP
dot icon10/12/2008
Appointment of an administrator
dot icon22/10/2008
Accounts for a small company made up to 2008-03-31
dot icon19/06/2008
Return made up to 07/06/08; full list of members
dot icon12/08/2007
Full accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 07/06/07; full list of members
dot icon31/10/2006
Accounts for a small company made up to 2006-03-31
dot icon25/06/2006
Return made up to 07/06/06; full list of members
dot icon25/06/2006
Location of register of members
dot icon11/06/2006
Ad 23/05/06--------- £ si [email protected]=490000 £ ic 1123870/1613870
dot icon24/05/2006
Nc inc already adjusted 07/05/06
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon26/02/2006
New secretary appointed
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon22/11/2005
Ad 14/11/05--------- £ si [email protected]=50000 £ ic 1073870/1123870
dot icon12/07/2005
Return made up to 07/06/05; full list of members
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon19/06/2005
Director resigned
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon20/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 07/06/04; full list of members
dot icon21/06/2004
Location of register of members address changed
dot icon21/06/2004
Location of debenture register address changed
dot icon31/05/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Ad 31/07/03--------- £ si [email protected]=16194 £ ic 1079276/1095470
dot icon26/10/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon01/09/2003
Ad 25/06/03--------- £ si [email protected]=589281 £ ic 489995/1079276
dot icon01/09/2003
Ad 24/06/03--------- £ si [email protected]=210828 £ ic 279167/489995
dot icon01/09/2003
Nc inc already adjusted 19/06/03
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Director resigned
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
Registered office changed on 01/09/03 from: delta house enterprise road chilworth southampton hampshire SO16 7NS
dot icon28/08/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 07/06/03; change of members
dot icon07/07/2003
Location of register of members address changed
dot icon07/07/2003
Location of debenture register address changed
dot icon12/02/2003
Particulars of mortgage/charge
dot icon26/01/2003
Director resigned
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon26/08/2002
Ad 18/06/02--------- £ si [email protected]=23826 £ ic 215268/239094
dot icon26/08/2002
New director appointed
dot icon12/08/2002
£ ic 1686847/215268 17/06/02 £ sr [email protected]= 1471579
dot icon08/08/2002
Ad 18/06/02--------- £ si [email protected]=44731 £ ic 1642116/1686847
dot icon08/08/2002
Ad 18/06/02--------- £ si [email protected]=40751 £ ic 1601365/1642116
dot icon08/08/2002
Ad 18/06/02--------- £ si [email protected]=1917 £ ic 1599448/1601365
dot icon08/08/2002
Ad 18/06/02--------- £ si [email protected]=8033 £ ic 1591415/1599448
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
£ nc 1683923/1884507 18/06/02
dot icon05/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/08/2002
Ad 17/06/02--------- £ si [email protected] £ ic 1591415/1591415
dot icon03/08/2002
Resolutions
dot icon24/06/2002
Return made up to 07/06/02; no change of members
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/01/2002
Particulars of mortgage/charge
dot icon14/06/2001
Return made up to 07/06/01; full list of members
dot icon14/06/2001
Director's particulars changed
dot icon23/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon26/02/2001
Full group accounts made up to 2000-03-31
dot icon17/01/2001
Ad 05/01/01--------- £ si [email protected]=1054 £ ic 1590360/1591414
dot icon14/01/2001
Ad 28/10/00--------- £ si [email protected]=527 £ ic 1589833/1590360
dot icon26/11/2000
New director appointed
dot icon25/10/2000
Certificate of change of name
dot icon16/10/2000
Declaration of satisfaction of mortgage/charge
dot icon08/10/2000
Ad 22/09/00--------- £ si [email protected]=5983 £ ic 1583850/1589833
dot icon08/10/2000
Ad 22/09/00--------- £ si [email protected]=6853 £ ic 1576997/1583850
dot icon08/10/2000
Ad 22/09/00--------- £ si [email protected]=19504 £ ic 1557493/1576997
dot icon08/10/2000
Conve 22/09/00
dot icon08/10/2000
Nc inc already adjusted 22/09/00
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Resolutions
dot icon08/10/2000
Resolutions
dot icon21/08/2000
Secretary resigned;director resigned
dot icon21/08/2000
New secretary appointed
dot icon09/07/2000
Return made up to 07/06/00; no change of members
dot icon09/07/2000
Registered office changed on 10/07/00
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon07/07/1999
Return made up to 07/06/99; change of members
dot icon07/07/1999
Location of register of members address changed
dot icon07/07/1999
Location of debenture register address changed
dot icon29/06/1999
Director resigned
dot icon02/06/1999
Particulars of mortgage/charge
dot icon05/04/1999
Secretary resigned
dot icon31/03/1999
New secretary appointed
dot icon14/02/1999
New director appointed
dot icon06/09/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon23/07/1998
Return made up to 07/06/98; full list of members
dot icon16/07/1998
Registered office changed on 17/07/98 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon14/06/1998
Memorandum and Articles of Association
dot icon11/06/1998
New director appointed
dot icon03/06/1998
Ad 29/05/98--------- £ si [email protected]=3132 £ ic 1554360/1557492
dot icon03/06/1998
Ad 29/05/98--------- £ si [email protected]=54088 £ ic 1500272/1554360
dot icon03/06/1998
Ad 29/05/98--------- £ si [email protected]=1500000 £ ic 272/1500272
dot icon03/06/1998
Resolutions
dot icon03/06/1998
£ nc 1600/1650000 29/05/98
dot icon21/09/1997
Auditor's resignation
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
£ nc 1359/1600 02/06/97
dot icon12/06/1997
Return made up to 07/06/97; full list of members
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon02/03/1997
Particulars of mortgage/charge
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon23/06/1996
Return made up to 07/06/96; full list of members
dot icon23/06/1996
Director's particulars changed
dot icon23/06/1996
Location of register of members address changed
dot icon14/02/1996
Secretary resigned
dot icon14/02/1996
New secretary appointed
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Return made up to 07/06/95; full list of members; amend
dot icon08/01/1996
New director appointed
dot icon13/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
Director resigned
dot icon09/11/1995
New director appointed
dot icon08/11/1995
Memorandum and Articles of Association
dot icon08/11/1995
Ad 19/10/95--------- £ si [email protected]=71 £ ic 200/271
dot icon08/11/1995
S-div 06/11/95
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon08/11/1995
£ nc 1000/1359 19/10/95
dot icon25/09/1995
Return made up to 07/06/95; full list of members
dot icon16/08/1995
New director appointed
dot icon14/03/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts made up to 1994-04-30
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon13/09/1994
Certificate of change of name
dot icon30/08/1994
New secretary appointed
dot icon30/08/1994
New director appointed
dot icon18/08/1994
Secretary resigned;director resigned;new director appointed
dot icon18/08/1994
Director resigned;new director appointed
dot icon18/08/1994
New director appointed
dot icon18/08/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon18/08/1994
Ad 12/08/94--------- £ si 196@1=196 £ ic 2/198
dot icon18/08/1994
Registered office changed on 19/08/94 from: 140 downs road south wonston winchester hampshire SO21 3EH
dot icon18/08/1994
Memorandum and Articles of Association
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon28/06/1994
Return made up to 07/06/94; no change of members
dot icon28/06/1994
Director's particulars changed
dot icon28/02/1994
Accounts made up to 1993-04-30
dot icon28/02/1994
Resolutions
dot icon05/07/1993
Return made up to 07/06/93; no change of members
dot icon05/07/1993
Location of register of members address changed
dot icon10/03/1993
Full accounts made up to 1992-04-30
dot icon24/06/1992
Return made up to 07/06/92; full list of members
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Registered office changed on 27/02/92 from: c/o rothman pantall & co 10 romsey road eastleigh southampton SO5 4AL
dot icon26/02/1992
Accounting reference date notified as 30/04
dot icon28/01/1992
Ad 16/12/91--------- £ si 2@1=2 £ ic 2/4
dot icon27/11/1991
Certificate of change of name
dot icon25/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1991
Registered office changed on 26/06/91 from: classic house 174-180 old street london EC1V 9BP
dot icon06/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashby, Roger
Director
01/01/1996 - 16/06/1998
23
Caswell, John
Director
15/11/2000 - 10/07/2003
6
MAWLAW SECRETARIES LIMITED
Corporate Secretary
01/02/2006 - Present
1060
Ritchie, Ian Cleland
Director
02/06/1997 - 25/11/2004
42
Vardigans, Peter John
Director
19/06/2003 - Present
11

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 ANX REALISATIONS LIMITED

ANX REALISATIONS LIMITED is an(a) Dissolved company incorporated on 06/06/1991 with the registered office located at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS. 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 ANX REALISATIONS LIMITED?

toggle

ANX REALISATIONS LIMITED is currently Dissolved. It was registered on 06/06/1991 and dissolved on 28/12/2011.

Where is ANX REALISATIONS LIMITED located?

toggle

ANX REALISATIONS LIMITED is registered at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS.

What does ANX REALISATIONS LIMITED do?

toggle

ANX REALISATIONS LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for ANX REALISATIONS LIMITED?

toggle

The latest filing was on 28/12/2011: Final Gazette dissolved following liquidation.