ANAID HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02556797 |
Category | Private Limited Company |
Incorporated | 09 Nov 1990 |
Age | 33 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2020 |
Years | 4 years, 4 months, 23 days |
SUMMARY
ANAID HOLDINGS LIMITED is an dissolved private limited company with number 02556797. It was incorporated 33 years, 6 months, 25 days ago, on 09 November 1990 and it was dissolved 4 years, 4 months, 23 days ago, on 12 January 2020. The company address is 10-12 New College Parade 10-12 New College Parade, London, NW3 5EP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2019
Action Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2018
Action Date: 16 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-16
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Old address: 55 Baker Street London W1U 7EU
Change date: 2017-04-03
New address: 10-12 New College Parade Finchley Road London NW3 5EP
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-10
Officer name: Robert Ian Winton
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-03
Officer name: Lloyds Andrew Gold
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 08 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Ian Winton
Change date: 2011-02-08
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Stanley Winton
Termination date: 2010-02-09
Documents
Termination secretary company with name termination date
Date: 03 Jan 2017
Action Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-11-13
Officer name: International Registrars Limited
Documents
Restoration order of court
Date: 03 Jan 2017
Category: Restoration
Type: AC92
Documents
Liquidation in administration progress report with brought down date
Date: 13 Aug 2012
Action Date: 09 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-08-09
Documents
Liquidation in administration move to dissolution
Date: 13 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Liquidation in administration progress report with brought down date
Date: 14 Jun 2012
Action Date: 10 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-05-10
Documents
Liquidation in administration extension of period
Date: 11 May 2012
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 25 Nov 2011
Action Date: 10 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-11-10
Documents
Liquidation in administration extension of period
Date: 25 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 01 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 31 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 11 Jul 2011
Action Date: 15 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-10-15
Documents
Liquidation in administration progress report with brought down date
Date: 29 Jun 2011
Action Date: 10 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-05-10
Documents
Liquidation in administration extension of period
Date: 25 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 17 Jun 2010
Action Date: 10 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-05-10
Documents
Liquidation in administration extension of period
Date: 12 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 19 Dec 2009
Action Date: 10 Nov 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-11-10
Documents
Legacy
Date: 22 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 22/09/2009 from, 35 queens grove, st johns wood, london, NW8 6HN
Documents
Liquidation in administration result creditors meeting
Date: 18 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 10 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 09 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed international registrars LIMITED
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nicola mcloughlin
Documents
Liquidation in administration appointment of administrator
Date: 19 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 09 Mar 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 15/02/09
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: CAP-MDSC
Description: Min detail amend capital eff 09/03/09
Documents
Resolution
Date: 09 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director terri ohalloran
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 39
Documents
Accounts with accounts type full
Date: 25 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Jun 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 25 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Jan 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/04
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/03
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Legacy
Date: 24 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/00; full list of members
Documents
Legacy
Date: 31 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
178 BIRMINGHAM ROAD,WEST MIDLANDS,B70 6QG
Number: | 03465015 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 3,SOUTH LANARKSHIRE,ML11 0QW
Number: | SL028875 |
Status: | ACTIVE |
Category: | Limited Partnership |
89 RIDGE AVENUE,LETCHWORTH GARDEN CITY HERTS,SG6 1QF
Number: | 08429884 |
Status: | ACTIVE |
Category: | Private Limited Company |
L M B CONSULTANCY SERVICES LTD
53 WEST STREET,SITTINGBOURNE,ME10 1AN
Number: | 10085583 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BIRCHES ROAD,WOLVERHAMPTON,WV8 2JP
Number: | 04684375 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADLEIGH HOUSE,CLARKSTON,G76 7HU
Number: | SC215018 |
Status: | ACTIVE |
Category: | Private Limited Company |