Company NameA.N.C.S. (UK) Ltd
Company StatusDissolved
Company Number04995391
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameAqua Nova Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John Michael Peters
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(1 day after company formation)
Appointment Duration16 years (closed 24 December 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Brooklands Road
Weybridge
Surrey
KT13 0RU
Secretary NameJoan Peters
NationalityBritish
StatusResigned
Appointed16 December 2003(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2006)
RoleCompany Director
Correspondence AddressObermatt 14
5102 Rupperswil
Switzerland
Secretary NameSophi Peters
NationalityBritish
StatusResigned
Appointed12 May 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2008)
RoleStudent
Correspondence Address27 Manor Road North
Hinchley Wood
Surrey
KT10 0AA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address11 Brooklands Road
Weybridge
Surrey
KT13 0RU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J. Peters
100.00%
Ordinary

Financials

Year2014
Net Worth£28,751
Cash£10,375
Current Liabilities£15,237

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (3 pages)
22 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
9 October 2018Amended total exemption full accounts made up to 31 December 2017 (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 December 2017Amended total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
14 November 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
30 October 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Registered office address changed from 27 Manor Road North Hinchley Wood Surrey KT10 0AA to 11 Brooklands Road Weybridge Surrey KT13 0RU on 16 December 2014 (1 page)
16 December 2014Director's details changed for Mr John Michael Peters on 1 December 2014 (2 pages)
16 December 2014Director's details changed for Mr John Michael Peters on 1 December 2014 (2 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Registered office address changed from 27 Manor Road North Hinchley Wood Surrey KT10 0AA to 11 Brooklands Road Weybridge Surrey KT13 0RU on 16 December 2014 (1 page)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Director's details changed for Mr John Michael Peters on 1 December 2014 (2 pages)
3 December 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
3 December 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 December 2009Director's details changed for John Peters on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for John Peters on 1 October 2009 (2 pages)
18 December 2009Director's details changed for John Peters on 1 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 February 2009Return made up to 15/12/08; full list of members (3 pages)
17 February 2009Appointment terminated secretary sophi peters (1 page)
17 February 2009Return made up to 15/12/08; full list of members (3 pages)
17 February 2009Appointment terminated secretary sophi peters (1 page)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 February 2008Return made up to 15/12/07; full list of members (2 pages)
18 February 2008Return made up to 15/12/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 March 2007Registered office changed on 22/03/07 from: chichester house, 145 a london road kingston upon thames surrey KT2 6NH (1 page)
22 March 2007Registered office changed on 22/03/07 from: chichester house, 145 a london road kingston upon thames surrey KT2 6NH (1 page)
5 March 2007Return made up to 15/12/06; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 134-136 whitehorse road croydon surrey CR0 2LA (1 page)
5 March 2007Return made up to 15/12/06; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 134-136 whitehorse road croydon surrey CR0 2LA (1 page)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
12 May 2006Company name changed aqua nova cleaning services limi ted\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed aqua nova cleaning services limi ted\certificate issued on 12/05/06 (2 pages)
13 February 2006Return made up to 15/12/05; full list of members (2 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Return made up to 15/12/05; full list of members (2 pages)
13 February 2006Location of register of members (1 page)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 December 2004Return made up to 15/12/04; full list of members (6 pages)
21 December 2004Return made up to 15/12/04; full list of members (6 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
7 February 2004Registered office changed on 07/02/04 from: 134-136 whitehorse road croyden surrey CR0 2LA (1 page)
7 February 2004Registered office changed on 07/02/04 from: 134-136 whitehorse road croyden surrey CR0 2LA (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
15 December 2003Incorporation (9 pages)
15 December 2003Incorporation (9 pages)