Company NameAnkiri Limited
DirectorAnuj Surendra Patel
Company StatusActive
Company Number04639737
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Anuj Surendra Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address34 Woodside Avenue
North Finchley
London
N12 8AX
Secretary NameIrene Patel
NationalityEire
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Woodside Avenue
North Finchley
London
N12 8AX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameTa Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2015(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 2021)
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address110 Carlton Avenue East
Wembley
HA9 8LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dr Anuj Patel
33.33%
Ordinary A
100 at £1Dr Anuj Patel
33.33%
Ordinary B
100 at £1Mrs Irene Patel
33.33%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
5 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
21 April 2021Termination of appointment of Ta Company Secretaries Limited as a secretary on 21 April 2021 (1 page)
12 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
31 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
24 October 2019Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 110 Carlton Avenue East Wembley HA9 8LY on 24 October 2019 (1 page)
28 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 January 2017Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
20 January 2017Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(5 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 June 2015Termination of appointment of Irene Patel as a secretary on 29 June 2015 (1 page)
30 June 2015Appointment of Ta Company Secretaries Limited as a secretary on 29 June 2015 (2 pages)
30 June 2015Appointment of Ta Company Secretaries Limited as a secretary on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Irene Patel as a secretary on 29 June 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(5 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(5 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
13 May 2014Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 May 2014 (2 pages)
7 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
(5 pages)
7 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Dr Anuj Patel on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Dr Anuj Patel on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Dr Anuj Patel on 1 October 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
14 February 2007Return made up to 14/01/07; full list of members (3 pages)
14 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
26 January 2005Return made up to 14/01/05; full list of members (6 pages)
26 January 2005Return made up to 14/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2003Ad 10/06/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
2 July 2003Ad 10/06/03--------- £ si 100@1=100 £ ic 200/300 (2 pages)
12 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2003Ad 23/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: ramsay house 18 vera avenue grange park london N21 1RB (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: ramsay house 18 vera avenue grange park london N21 1RB (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Ad 23/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 February 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
27 January 2003Registered office changed on 27/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
27 January 2003Nc inc already adjusted 17/01/03 (1 page)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Nc inc already adjusted 17/01/03 (1 page)
27 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (15 pages)
17 January 2003Incorporation (15 pages)