ANENICE LIMITED
Status | DISSOLVED |
Company No. | 03230501 |
Category | Private Limited Company |
Incorporated | 29 Jul 1996 |
Age | 27 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 18 days |
SUMMARY
ANENICE LIMITED is an dissolved private limited company with number 03230501. It was incorporated 27 years, 10 months, 17 days ago, on 29 July 1996 and it was dissolved 11 months, 18 days ago, on 27 June 2023. The company address is 19 Leyden Street, London, E1 7LE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 22 Jul 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-28
Psc name: Kevin George Taylor
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Change corporate director company with change date
Date: 10 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Epsilon Directors Limited
Change date: 2021-06-29
Documents
Change sail address company with old address new address
Date: 30 Jun 2021
Category: Address
Type: AD02
New address: C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Old address: C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-18
Officer name: Mr Jamie Edward Thompson
Documents
Change corporate secretary company with change date
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wigmore Secretaries Limited
Change date: 2021-06-29
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-29
Psc name: Ms Katherina Weiss
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin George Taylor
Change date: 2021-06-29
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
New address: 19 Leyden Street London E1 7LE
Old address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
Change date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 14 Jul 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Edward Thompson
Change date: 2020-05-18
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-01
Psc name: Katherina Weiss
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-01
Psc name: Richard Jon Broad
Documents
Notification of a person with significant control
Date: 13 Jul 2020
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-22
Psc name: Richard Jon Broad
Documents
Cessation of a person with significant control
Date: 13 Jul 2020
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-22
Psc name: Lauren Cherie Willis
Documents
Change to a person with significant control
Date: 13 Jul 2020
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin George Taylor
Change date: 2018-10-05
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Kappa Directors Limited
Documents
Appoint corporate director company with name date
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Epsilon Directors Limited
Appointment date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Move registers to sail company with new address
Date: 19 Aug 2019
Category: Address
Type: AD03
New address: C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU
Documents
Change sail address company with new address
Date: 15 Aug 2019
Category: Address
Type: AD02
New address: C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Edward Thompson
Change date: 2019-06-10
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Change corporate director company with change date
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Kappa Directors Limited
Change date: 2019-06-07
Documents
Change corporate secretary company with change date
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wigmore Secretaries Limited
Change date: 2019-06-07
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-10
New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY
Old address: Charles House 108-110 Finchley Road London NW3 5JJ
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-16
Officer name: Mr Jamie Edward Thompson
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-16
Officer name: Yardena Landman
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Notification of a person with significant control
Date: 18 May 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin George Taylor
Notification date: 2018-03-31
Documents
Notification of a person with significant control
Date: 18 May 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lauren Cherie Willis
Notification date: 2018-03-31
Documents
Withdrawal of a person with significant control statement
Date: 17 May 2018
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-17
Documents
Notification of a person with significant control statement
Date: 26 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Jan 2018
Action Date: 20 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-20
Psc name: Graeme Walter Briggs
Documents
Cessation of a person with significant control
Date: 26 Jan 2018
Action Date: 20 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Satish Kumar Sharma
Cessation date: 2016-10-20
Documents
Cessation of a person with significant control
Date: 26 Jan 2018
Action Date: 20 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-20
Psc name: Lauren Cherie Willis
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 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: 22 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 13 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: 03 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 07 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-24
Officer name: Yardena Landman
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Elizabeth Patricia Lewis
Termination date: 2014-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-24
Officer name: Mrs Miriam Elizabeth Patricia Lewis
Documents
Appoint corporate director company with name date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Kappa Directors Limited
Appointment date: 2014-10-24
Documents
Appoint corporate secretary company with name date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-10-24
Officer name: Wigmore Secretaries Limited
Documents
Termination director company with name termination date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Miriam Elizabeth Patricia Lewis
Documents
Termination director company with name termination date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Kappa Directors Limited
Documents
Termination secretary company with name termination date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-24
Officer name: Wigmore Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
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: 11 Sep 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-15
Officer name: Mrs Miriam Elizabeth Patricia Lewis
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-29
Officer name: Mrs Miriam Elizabeth Patricia Lewis
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Miriam Elizabeth Patricia Lewis
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nira Amar
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Old address: 38 Wigmore Street London W1U 2HA United Kingdom
Change date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gibbons
Documents
Termination secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Gibbons
Documents
Appoint corporate secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wigmore Secretaries Limited
Documents
Appoint corporate director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Kappa Directors Limited
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nira Amar
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Change date: 2012-05-14
Old address: 29 Eccleston Square London SW1V 1NZ
Documents
Accounts with accounts type total exemption small
Date: 27 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: 05 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption small
Date: 22 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: 17 Sep 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/01; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 22/03/01 from: po box 25190 9 howick place london SW1V 1ZJ
Documents
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 20 Mar 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
STUDIO F8,LONDON,SW8 3HE
Number: | 07311800 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINISHING TOUCH REPAIRS LIMITED
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 07670850 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
M&D TRADITIONAL CATERING LIMITED
44 THE NORRIS,LONDON,NW9 5UL
Number: | 10654670 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY
Number: | 10612726 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HORTON STREET,TIPTON,DY4 7JW
Number: | 07724254 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 STATION ROAD,SUTTON COLDFIELD,B73 5JY
Number: | 08463151 |
Status: | ACTIVE |
Category: | Private Limited Company |