ANAID MANAGEMENT LIMITED

35 Queens Grove 35 Queens Grove, NW8 6HN
StatusDISSOLVED
Company No.03101084
CategoryPrivate Limited Company
Incorporated12 Sep 1995
Age28 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution04 May 2010
Years14 years, 2 months

SUMMARY

ANAID MANAGEMENT LIMITED is an dissolved private limited company with number 03101084. It was incorporated 28 years, 9 months, 22 days ago, on 12 September 1995 and it was dissolved 14 years, 2 months ago, on 04 May 2010. The company address is 35 Queens Grove 35 Queens Grove, NW8 6HN.



Company Fillings

Gazette dissolved compulsory

Date: 04 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary terri o`halloran

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed international registrars LIMITED

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexander winton

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2006

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 02 Mar 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 09 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 14/04/99 from: 65 knightsbridge london SW1X 7RA

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mislex (111) LIMITED\certificate issued on 05/02/99

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/96; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 02/02/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E. HOULT (PORK BUTCHERS) LIMITED

NORTHUMBRIA HOUSE 1 & 2 NILE STREET,TYNE & WEAR,NE29 0BE

Number:00544714
Status:ACTIVE
Category:Private Limited Company

ELLERBURN TRANSPORT LTD

61 WAVERLEY ROAD,BIRMINGHAM,B10 0EQ

Number:08958780
Status:ACTIVE
Category:Private Limited Company

JTSE LIMITED

6 GAUCHHILL COTTAGES,KINTORE,AB51 0XG

Number:SC446336
Status:ACTIVE
Category:Private Limited Company
Number:01080816
Status:LIQUIDATION
Category:Private Limited Company

PDK HEATSEAL LTD

4 MILFOIL CLOSE,STENSON FIELDS,DE24 3FX

Number:09466483
Status:ACTIVE
Category:Private Limited Company

SOPHIC AGILITY LIMITED

GROUND FLOOR, THE MALTINGS,ROCHFORD,SS4 1BB

Number:11615494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source