ANALYTICAL INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 00937336 |
Category | Private Limited Company |
Incorporated | 16 Aug 1968 |
Age | 55 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 3 months, 24 days |
SUMMARY
ANALYTICAL INVESTMENTS LIMITED is an dissolved private limited company with number 00937336. It was incorporated 55 years, 8 months, 12 days ago, on 16 August 1968 and it was dissolved 2 years, 3 months, 24 days ago, on 04 January 2022. The company address is 24 Bruton Place, London, W1J 6NE.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type dormant
Date: 11 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Appoint person secretary company with name date
Date: 14 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Mintz
Appointment date: 2019-02-11
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mintz
Appointment date: 2019-02-11
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Anil Kumar Thapar
Documents
Termination secretary company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anil Kumar Thapar
Termination date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type dormant
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Corry
Termination date: 2014-12-31
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anil Kumar Thapar
Appointment date: 2015-01-01
Documents
Termination secretary company with name termination date
Date: 12 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Anne Curtis
Termination date: 2014-12-22
Documents
Appoint person secretary company with name date
Date: 12 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anil Kumar Thapar
Appointment date: 2014-12-22
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Change person director company with change date
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Aron Heller
Change date: 2012-07-20
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Old address: Carlton House St James's Square London SW1Y 4JH
Change date: 2012-04-23
Documents
Accounts with accounts type dormant
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Corry
Documents
Termination director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stevens
Documents
Termination secretary company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Stevens
Documents
Appoint person secretary company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Heather Anne Curtis
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 23 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london & associated (kec) limite d\certificate issued on 23/09/02
Documents
Certificate change of name company
Date: 18 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed analytical properties LIMITED\certificate issued on 18/09/02
Documents
Certificate change of name company
Date: 05 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed analytical investment advisors l imited\certificate issued on 05/08/02
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type dormant
Date: 08 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/00; full list of members
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/99; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/98; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/97; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/96; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/95; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 May 1995
Category: Address
Type: 287
Description: Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/94; change of members
Documents
Accounts with accounts type dormant
Date: 24 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 11 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 19 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 19 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/93; full list of members
Documents
Legacy
Date: 20 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/92; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 06 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 18/07/91; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 31 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/07/90; full list of members
Documents
Legacy
Date: 10 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 10/10/89 from: stationers hall court 30/32 ludgate hill london EC4M 7ND
Documents
Legacy
Date: 15 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/07/89; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type dormant
Date: 25 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Resolution
Date: 25 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/07/88; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 06 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/07/87; full list of members
Documents
Some Companies
AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED
4 WITAN WAY,WITNEY,OX28 6FF
Number: | 05648898 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 2,LONDON,N12 0DR
Number: | 11175645 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 11494217 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC3N 3AE
Number: | 06938472 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH SCOTT TRANSPORT LIMITED
1 TURNBERRY WYND,IRVINE,KA11 4DP
Number: | SC604273 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A ROSEBERY AVENUE,HARPENDEN,AL5 2QT
Number: | 11730369 |
Status: | ACTIVE |
Category: | Private Limited Company |